{"rowid": 14485, "Foreign_Principal_Termination_Date": "1999-11-30", "Foreign_Principal": "Embassy of Government of Canada", "Foreign_Principal_Registration_Date": "1990-02-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3975, "label": "Steptoe & Johnson, L.L.P."}, "Registrant_Date": "1987-05-08", "Registrant_Name": "Steptoe & Johnson, L.L.P.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 14469, "Foreign_Principal_Termination_Date": "1997-11-30", "Foreign_Principal": "Canadian National Railway", "Foreign_Principal_Registration_Date": "1995-09-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14468, "Foreign_Principal_Termination_Date": "1997-11-30", "Foreign_Principal": "Canada Life Assurance Company", "Foreign_Principal_Registration_Date": "1989-05-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4253, "label": "Scribner, Hall & Thompson"}, "Registrant_Date": "1989-05-16", "Registrant_Name": "Scribner, Hall & Thompson", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14421, "Foreign_Principal_Termination_Date": "1990-11-30", "Foreign_Principal": "Laurel Steel Products, Ltd.", "Foreign_Principal_Registration_Date": "1984-06-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3452, "label": "Dow, Lohnes & Albertson, L.L.P."}, "Registrant_Date": "1983-03-17", "Registrant_Name": "Dow, Lohnes & Albertson, L.L.P.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14420, "Foreign_Principal_Termination_Date": "1990-11-30", "Foreign_Principal": "Laurel Steel Products, Ltd. Harris Steel Group", "Foreign_Principal_Registration_Date": "1986-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3781, "label": "Riddell, Glenn Wadsworth"}, "Registrant_Date": "1986-02-20", "Registrant_Name": "Riddell, Glenn Wadsworth", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14398, "Foreign_Principal_Termination_Date": "1989-11-30", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-05-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3585, "label": "Allan, John D."}, "Registrant_Date": "1984-05-09", "Registrant_Name": "Allan, John D.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14389, "Foreign_Principal_Termination_Date": "1989-11-30", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1981-11-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3307, "label": "Sutherland, Asbill & Brennan"}, "Registrant_Date": "1981-11-20", "Registrant_Name": "Sutherland, Asbill & Brennan", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 14340, "Foreign_Principal_Termination_Date": "1972-11-30", "Foreign_Principal": "York Bag Company, Ltd.", "Foreign_Principal_Registration_Date": "1972-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2308, "label": "Sachs, Greenebaum & Taylor"}, "Registrant_Date": "1972-01-24", "Registrant_Name": "Sachs, Greenebaum & Taylor", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14331, "Foreign_Principal_Termination_Date": "1967-11-30", "Foreign_Principal": "Canadian Centennial Commission", "Foreign_Principal_Registration_Date": "1967-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2061, "label": "Edward Gottlieb & Associates, Ltd."}, "Registrant_Date": "1967-10-31", "Registrant_Name": "Edward Gottlieb & Associates, Ltd.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14326, "Foreign_Principal_Termination_Date": "1961-11-30", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1961-12-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14325, "Foreign_Principal_Termination_Date": "1960-11-30", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1960-09-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registrant_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14311, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Government of Canada, Department of External Affairs", "Foreign_Principal_Registration_Date": "1991-07-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14310, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Cominco, Ltd.", "Foreign_Principal_Registration_Date": "1990-04-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14309, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Canadian Sugar Institute", "Foreign_Principal_Registration_Date": "1993-01-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14298, "Foreign_Principal_Termination_Date": "1975-11-29", "Foreign_Principal": "Dr. Americo Cruz", "Foreign_Principal_Registration_Date": "1966-09-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1961, "label": "Brauer, Robert R."}, "Registrant_Date": "1966-02-07", "Registrant_Name": "Brauer, Robert R.", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14227, "Foreign_Principal_Termination_Date": "1993-11-24", "Foreign_Principal": "Nolisair International, Inc.", "Foreign_Principal_Registration_Date": "1992-12-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4737, "label": "Nolisair International, Inc."}, "Registrant_Date": "1992-12-08", "Registrant_Name": "Nolisair International, Inc.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14223, "Foreign_Principal_Termination_Date": "1993-11-24", "Foreign_Principal": "Hydro-Quebec", "Foreign_Principal_Registration_Date": "1993-01-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registrant_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14217, "Foreign_Principal_Termination_Date": "1992-11-24", "Foreign_Principal": "Tolko Industries, Ltd.", "Foreign_Principal_Registration_Date": "1991-11-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3753, "label": "Perkins Coie"}, "Registrant_Date": "1985-11-01", "Registrant_Name": "Perkins Coie", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14198, "Foreign_Principal_Termination_Date": "1994-11-23", "Foreign_Principal": "Bombardier, Inc./Sea-Doo Division", "Foreign_Principal_Registration_Date": "1992-12-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registrant_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14173, "Foreign_Principal_Termination_Date": "1994-11-22", "Foreign_Principal": "Nordion International, Inc.", "Foreign_Principal_Registration_Date": "1994-01-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4866, "label": "Shandwick"}, "Registrant_Date": "1993-11-05", "Registrant_Name": "Shandwick", "Address_1": "Kanata, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14159, "Foreign_Principal_Termination_Date": "1967-11-22", "Foreign_Principal": "Superintendent of Patents, Office of Assistant Deputy Minister", "Foreign_Principal_Registration_Date": "1965-04-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1885, "label": "Larson & Taylor"}, "Registrant_Date": "1965-04-19", "Registrant_Name": "Larson & Taylor", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14118, "Foreign_Principal_Termination_Date": "1990-11-21", "Foreign_Principal": "Canadian Pacific", "Foreign_Principal_Registration_Date": "1967-07-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2036, "label": "International Council of Cruise Lines"}, "Registrant_Date": "1967-07-25", "Registrant_Name": "International Council of Cruise Lines", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14098, "Foreign_Principal_Termination_Date": "1997-11-20", "Foreign_Principal": "Hydro-Quebec", "Foreign_Principal_Registration_Date": "1991-11-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4596, "label": "Nixon, Hargrave, Devans & Doyle, L.L.P."}, "Registrant_Date": "1991-11-20", "Registrant_Name": "Nixon, Hargrave, Devans & Doyle, L.L.P.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14093, "Foreign_Principal_Termination_Date": "1984-11-20", "Foreign_Principal": "Committee on U.S. Business of the Canadian Life & Health Insurance Association", "Foreign_Principal_Registration_Date": "1983-04-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3461, "label": "Armstrong, Teasdale, Kramer & Vaughan"}, "Registrant_Date": "1983-04-20", "Registrant_Name": "Armstrong, Teasdale, Kramer & Vaughan", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14077, "Foreign_Principal_Termination_Date": "1987-11-19", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1987-05-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3983, "label": "Robertson, Robert N."}, "Registrant_Date": "1987-05-19", "Registrant_Name": "Robertson, Robert N.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14076, "Foreign_Principal_Termination_Date": "1987-11-19", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1987-05-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3981, "label": "Cutmore, Ross H."}, "Registrant_Date": "1987-05-19", "Registrant_Name": "Cutmore, Ross H.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13991, "Foreign_Principal_Termination_Date": "1995-11-15", "Foreign_Principal": "Government of Quebec", "Foreign_Principal_Registration_Date": "1995-03-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4990, "label": "JWI, LLC"}, "Registrant_Date": "1995-02-06", "Registrant_Name": "JWI, LLC", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13983, "Foreign_Principal_Termination_Date": "1988-11-15", "Foreign_Principal": "Ministry of the Environment of the Province of Ontario", "Foreign_Principal_Registration_Date": "1985-11-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3278, "label": "Wellford, Wegman & Hoff"}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Wellford, Wegman & Hoff", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13979, "Foreign_Principal_Termination_Date": "1988-11-15", "Foreign_Principal": "Department of Natural Resources, Province of Manitoba, Canada", "Foreign_Principal_Registration_Date": "1982-04-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3278, "label": "Wellford, Wegman & Hoff"}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Wellford, Wegman & Hoff", "Address_1": "Winnipeg", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13978, "Foreign_Principal_Termination_Date": "1988-11-15", "Foreign_Principal": "Canadian Embassy", "Foreign_Principal_Registration_Date": "1981-10-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3278, "label": "Wellford, Wegman & Hoff"}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Wellford, Wegman & Hoff", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 13923, "Foreign_Principal_Termination_Date": "1981-11-13", "Foreign_Principal": "Canadian Pacific (Ships)", "Foreign_Principal_Registration_Date": "1979-07-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13905, "Foreign_Principal_Termination_Date": "1991-11-12", "Foreign_Principal": "Bibby-Ste. Croix Foundries, Inc.", "Foreign_Principal_Registration_Date": "1989-06-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4141, "label": "Marks, Murase & White"}, "Registrant_Date": "1988-05-12", "Registrant_Name": "Marks, Murase & White", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13902, "Foreign_Principal_Termination_Date": "1985-11-12", "Foreign_Principal": "Province of Nova Scotia", "Foreign_Principal_Registration_Date": "1984-04-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3528, "label": "Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C."}, "Registrant_Date": "1983-10-06", "Registrant_Name": "Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13901, "Foreign_Principal_Termination_Date": "1985-11-12", "Foreign_Principal": "Nova Scotia Resources, Ltd.", "Foreign_Principal_Registration_Date": "1983-10-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3528, "label": "Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C."}, "Registrant_Date": "1983-10-06", "Registrant_Name": "Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13900, "Foreign_Principal_Termination_Date": "1982-11-12", "Foreign_Principal": "Airbus Industrie of North America, Inc.", "Foreign_Principal_Registration_Date": "1978-10-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2969, "label": "Arthur Schmidt & Associates, Inc."}, "Registrant_Date": "1978-10-20", "Registrant_Name": "Arthur Schmidt & Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13883, "Foreign_Principal_Termination_Date": "1994-11-11", "Foreign_Principal": "Ontario Milk Marketing Board", "Foreign_Principal_Registration_Date": "1992-02-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13853, "Foreign_Principal_Termination_Date": "1994-11-09", "Foreign_Principal": "Government du Quebec, Ministere des Affaires Internationales", "Foreign_Principal_Registration_Date": "1993-04-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3492, "label": "Akin, Gump, Strauss, Hauer & Feld, LLP"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Akin, Gump, Strauss, Hauer & Feld, LLP", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13795, "Foreign_Principal_Termination_Date": "1978-11-07", "Foreign_Principal": "George S. Elliott", "Foreign_Principal_Registration_Date": "1977-07-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2801, "label": "Dorn, Jill D."}, "Registrant_Date": "1977-07-28", "Registrant_Name": "Dorn, Jill D.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 13761, "Foreign_Principal_Termination_Date": "1991-11-06", "Foreign_Principal": "Consulate of Canada", "Foreign_Principal_Registration_Date": "1990-04-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3973, "label": "DS Simon Productions, Inc."}, "Registrant_Date": "1987-05-06", "Registrant_Name": "DS Simon Productions, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13717, "Foreign_Principal_Termination_Date": "1942-11-05", "Foreign_Principal": "Canadian Legation", "Foreign_Principal_Registration_Date": "1942-11-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 153, "label": "Minor, Gatley & Drury"}, "Registrant_Date": "1942-11-05", "Registrant_Name": "Minor, Gatley & Drury", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 13703, "Foreign_Principal_Termination_Date": "1978-11-04", "Foreign_Principal": "Toronto-Dominion Bank", "Foreign_Principal_Registration_Date": "1971-11-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2288, "label": "Miller & Chevalier"}, "Registrant_Date": "1971-11-04", "Registrant_Name": "Miller & Chevalier", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13702, "Foreign_Principal_Termination_Date": "1978-11-04", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "1971-11-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2288, "label": "Miller & Chevalier"}, "Registrant_Date": "1971-11-04", "Registrant_Name": "Miller & Chevalier", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13664, "Foreign_Principal_Termination_Date": "1992-11-02", "Foreign_Principal": "British Columbia Stena Line, Ltd.", "Foreign_Principal_Registration_Date": "1990-01-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3743, "label": "Coudert Brothers"}, "Registrant_Date": "1985-10-02", "Registrant_Name": "Coudert Brothers", "Address_1": "Victoria, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13662, "Foreign_Principal_Termination_Date": "1988-11-02", "Foreign_Principal": "Canadian Institute of Steel Construction", "Foreign_Principal_Registration_Date": "1986-10-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3896, "label": "Dickinson, Norman"}, "Registrant_Date": "1986-10-09", "Registrant_Name": "Dickinson, Norman", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13615, "Foreign_Principal_Termination_Date": "1998-11-01", "Foreign_Principal": "Canadian Life & Health Insurance Association", "Foreign_Principal_Registration_Date": "1990-03-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3910, "label": "Harcar, Mary V."}, "Registrant_Date": "1986-11-21", "Registrant_Name": "Harcar, Mary V.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13573, "Foreign_Principal_Termination_Date": "1987-11-01", "Foreign_Principal": "Spar Aerospace, Ltd.", "Foreign_Principal_Registration_Date": "1981-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3268, "label": "Botsford, Charles G."}, "Registrant_Date": "1981-08-12", "Registrant_Name": "Botsford, Charles G.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13511, "Foreign_Principal_Termination_Date": "2021-10-31", "Foreign_Principal": "Province of Alberta, Canada", "Foreign_Principal_Registration_Date": "2020-11-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6891, "label": "Crossroads Strategies LLC"}, "Registrant_Date": "2020-11-13", "Registrant_Name": "Crossroads Strategies LLC", "Address_1": "501 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 13476, "Foreign_Principal_Termination_Date": "2017-10-31", "Foreign_Principal": "Bombardier Inc.", "Foreign_Principal_Registration_Date": "2010-06-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "800 Rene-Levesque Blvd. West", "Address_2": "Montreal, Quebec H3B 1Y8", "City": "", "State": "", "Zip": ""} {"rowid": 13472, "Foreign_Principal_Termination_Date": "2016-10-31", "Foreign_Principal": "Canadian Broadcasting Corporation", "Foreign_Principal_Registration_Date": "1997-09-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5213, "label": "Finkelstein Thompson, LLP"}, "Registrant_Date": "1997-09-25", "Registrant_Name": "Finkelstein Thompson, LLP", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13446, "Foreign_Principal_Termination_Date": "2009-10-31", "Foreign_Principal": "Nova Scotia Department of Tourism", "Foreign_Principal_Registration_Date": "1979-12-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3078, "label": "Nova Scotia Information Centre"}, "Registrant_Date": "1979-12-18", "Registrant_Name": "Nova Scotia Information Centre", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13428, "Foreign_Principal_Termination_Date": "2006-10-31", "Foreign_Principal": "Government of Canada, Minister of Public Safety and Emergency Preparedness", "Foreign_Principal_Registration_Date": "2006-04-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5749, "label": "Chipeur, Gerald"}, "Registrant_Date": "2006-04-25", "Registrant_Name": "Chipeur, Gerald", "Address_1": "340 Laurier Avenue, West", "Address_2": "", "City": "Ottawa", "State": "", "Zip": ""} {"rowid": 13407, "Foreign_Principal_Termination_Date": "2002-10-31", "Foreign_Principal": "Great Canadian Railtour Company, Ltd.", "Foreign_Principal_Registration_Date": "1992-02-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4619, "label": "Leone & Leone, Ltd."}, "Registrant_Date": "1992-02-12", "Registrant_Name": "Leone & Leone, Ltd.", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13388, "Foreign_Principal_Termination_Date": "1999-10-31", "Foreign_Principal": "Methanex Corporation", "Foreign_Principal_Registration_Date": "1999-06-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "1800 Waterfront Centre 200 Burrard Street Vancouver, Canada V6C 3MI", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13374, "Foreign_Principal_Termination_Date": "1997-10-31", "Foreign_Principal": "York Group", "Foreign_Principal_Registration_Date": "1997-01-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5150, "label": "Cameron McKenna, LLP"}, "Registrant_Date": "1997-01-08", "Registrant_Name": "Cameron McKenna, LLP", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13367, "Foreign_Principal_Termination_Date": "1997-10-31", "Foreign_Principal": "Hydro-Quebec", "Foreign_Principal_Registration_Date": "1991-04-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4506, "label": "Kimbell Sherman & Ellis"}, "Registrant_Date": "1991-04-25", "Registrant_Name": "Kimbell Sherman & Ellis", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13362, "Foreign_Principal_Termination_Date": "1997-10-31", "Foreign_Principal": "Canadian Pulp & Paper Association", "Foreign_Principal_Registration_Date": "1992-07-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4693, "label": "McClay, Brian"}, "Registrant_Date": "1992-07-17", "Registrant_Name": "McClay, Brian", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13359, "Foreign_Principal_Termination_Date": "1996-10-31", "Foreign_Principal": "Grand Council of the Crees (of Quebec)", "Foreign_Principal_Registration_Date": "1992-03-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4632, "label": "Stewart, Ann Haslam"}, "Registrant_Date": "1992-03-13", "Registrant_Name": "Stewart, Ann Haslam", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13355, "Foreign_Principal_Termination_Date": "1996-10-31", "Foreign_Principal": "Canadian Pulp & Paper Association", "Foreign_Principal_Registration_Date": "1994-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4966, "label": "Moresby Consulting, Ltd."}, "Registrant_Date": "1994-10-14", "Registrant_Name": "Moresby Consulting, Ltd.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13343, "Foreign_Principal_Termination_Date": "1995-10-31", "Foreign_Principal": "Fortress of Louisbourg, N.H.S. d/b/a Parks Canada", "Foreign_Principal_Registration_Date": "1995-04-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5009, "label": "Harron Ellenson"}, "Registrant_Date": "1995-04-30", "Registrant_Name": "Harron Ellenson", "Address_1": "Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13338, "Foreign_Principal_Termination_Date": "1995-10-31", "Foreign_Principal": "Canadian Pulp & Paper Association", "Foreign_Principal_Registration_Date": "1994-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4965, "label": "Dowling, Langley & Associates"}, "Registrant_Date": "1994-10-14", "Registrant_Name": "Dowling, Langley & Associates", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13239, "Foreign_Principal_Termination_Date": "1985-10-31", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3555, "label": "Belch, Donald K."}, "Registrant_Date": "1984-01-27", "Registrant_Name": "Belch, Donald K.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13238, "Foreign_Principal_Termination_Date": "1984-10-31", "Foreign_Principal": "Saskatchewan Economic Development & Trade", "Foreign_Principal_Registration_Date": "1984-10-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registrant_Date": "1976-12-17", "Registrant_Name": "Hill & Knowlton, Inc.", "Address_1": "Regina", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13213, "Foreign_Principal_Termination_Date": "1976-10-31", "Foreign_Principal": "Saint John Port Development Commission", "Foreign_Principal_Registration_Date": "1976-09-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2723, "label": "McCarthy, Judy Davidsen"}, "Registrant_Date": "1976-09-28", "Registrant_Name": "McCarthy, Judy Davidsen", "Address_1": "New Brunswick", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13187, "Foreign_Principal_Termination_Date": "2018-10-30", "Foreign_Principal": "Province of New Brunswick", "Foreign_Principal_Registration_Date": "2017-05-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5928, "label": "Nelson Mullins Riley & Scarborough, LLP"}, "Registrant_Date": "2009-04-10", "Registrant_Name": "Nelson Mullins Riley & Scarborough, LLP", "Address_1": "3rd Floor, Chancery Place 675 King Street", "Address_2": "Fredericton, NB E3B 1E9", "City": "", "State": "", "Zip": ""} {"rowid": 13168, "Foreign_Principal_Termination_Date": "1992-10-30", "Foreign_Principal": "I.M.D. Consulting, Inc.", "Foreign_Principal_Registration_Date": "1992-10-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4296, "label": "Ervin Technical Associates, Inc."}, "Registrant_Date": "1989-09-26", "Registrant_Name": "Ervin Technical Associates, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13162, "Foreign_Principal_Termination_Date": "1987-10-30", "Foreign_Principal": "Camp Associates Advertising, Ltd.", "Foreign_Principal_Registration_Date": "1986-02-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13153, "Foreign_Principal_Termination_Date": "1976-10-30", "Foreign_Principal": "Joint Committee of Printing & Publishing Industries", "Foreign_Principal_Registration_Date": "1967-03-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1590, "label": "Fierst, Herbert A."}, "Registrant_Date": "1963-01-10", "Registrant_Name": "Fierst, Herbert A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13101, "Foreign_Principal_Termination_Date": "1993-10-28", "Foreign_Principal": "Government of Ontario", "Foreign_Principal_Registration_Date": "1968-05-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registrant_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13100, "Foreign_Principal_Termination_Date": "1993-10-28", "Foreign_Principal": "Cominco, Ltd.", "Foreign_Principal_Registration_Date": "1990-09-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3737, "label": "R. Duffy Wall & Associates, Inc."}, "Registrant_Date": "1985-09-25", "Registrant_Name": "R. Duffy Wall & Associates, Inc.", "Address_1": "Vancouver,", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13096, "Foreign_Principal_Termination_Date": "1988-10-28", "Foreign_Principal": "Dofasco, Inc.", "Foreign_Principal_Registration_Date": "1985-09-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3729, "label": "Simon, William Douglas"}, "Registrant_Date": "1985-09-09", "Registrant_Name": "Simon, William Douglas", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13082, "Foreign_Principal_Termination_Date": "1994-10-27", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1989-11-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3743, "label": "Coudert Brothers"}, "Registrant_Date": "1985-10-02", "Registrant_Name": "Coudert Brothers", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 13048, "Foreign_Principal_Termination_Date": "1982-10-26", "Foreign_Principal": "New Brunswick Tourism", "Foreign_Principal_Registration_Date": "1974-05-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13024, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "Revenue Canada - Customs & Excise", "Foreign_Principal_Registration_Date": "1989-08-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13009, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "D.J. Edelman for Tourism Canada", "Foreign_Principal_Registration_Date": "1988-10-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12951, "Foreign_Principal_Termination_Date": "1975-10-23", "Foreign_Principal": "Province of Alberta, Canada, Department of Business Development & Tourism", "Foreign_Principal_Registration_Date": "1975-10-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2542, "label": "Kearns International"}, "Registrant_Date": "1974-10-24", "Registrant_Name": "Kearns International", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12942, "Foreign_Principal_Termination_Date": "1944-10-23", "Foreign_Principal": "Heirs of Domenico Di Stasi", "Foreign_Principal_Registration_Date": "1942-10-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 147, "label": "Goldfinger, William"}, "Registrant_Date": "1942-10-23", "Registrant_Name": "Goldfinger, William", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12925, "Foreign_Principal_Termination_Date": "1986-10-22", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1985-04-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registrant_Date": "1976-12-17", "Registrant_Name": "Hill & Knowlton, Inc.", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12923, "Foreign_Principal_Termination_Date": "1986-10-22", "Foreign_Principal": "Asbestos Institute", "Foreign_Principal_Registration_Date": "1986-07-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registrant_Date": "1976-12-17", "Registrant_Name": "Hill & Knowlton, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12852, "Foreign_Principal_Termination_Date": "1982-10-19", "Foreign_Principal": "Steel Company of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1978-05-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "Hamilton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12830, "Foreign_Principal_Termination_Date": "1988-10-18", "Foreign_Principal": "Fraser Valley Shake & Shingle Association", "Foreign_Principal_Registration_Date": "1988-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12829, "Foreign_Principal_Termination_Date": "1988-10-18", "Foreign_Principal": "Fraser Valley Independent Shake & Shingle Association", "Foreign_Principal_Registration_Date": "1988-10-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12824, "Foreign_Principal_Termination_Date": "1985-10-18", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3644, "label": "Kissick, William J."}, "Registrant_Date": "1985-01-24", "Registrant_Name": "Kissick, William J.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12796, "Foreign_Principal_Termination_Date": "1985-10-17", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-05-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3560, "label": "Varah, Robert C."}, "Registrant_Date": "1984-02-07", "Registrant_Name": "Varah, Robert C.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12795, "Foreign_Principal_Termination_Date": "1980-10-17", "Foreign_Principal": "Royal Bank of Canada", "Foreign_Principal_Registration_Date": "1980-03-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3094, "label": "Miller & Chevalier"}, "Registrant_Date": "1980-03-17", "Registrant_Name": "Miller & Chevalier", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12758, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Moore Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12757, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Massey-Harris-Ferguson, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12756, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12755, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Hiram-Walker-Gooderham & Worts, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Walkerville, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12754, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Dome Mines, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "S.Porcupine, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12753, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Distillers Corporation - Seagrams, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12752, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Canadian Pacific Railway Company", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12717, "Foreign_Principal_Termination_Date": "1991-10-15", "Foreign_Principal": "Journey's End Corporation", "Foreign_Principal_Registration_Date": "1991-09-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3131, "label": "M. Silver Associates, Inc."}, "Registrant_Date": "1980-07-15", "Registrant_Name": "M. Silver Associates, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12712, "Foreign_Principal_Termination_Date": "1987-10-15", "Foreign_Principal": "Alcan Aluminum", "Foreign_Principal_Registration_Date": "1986-04-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3821, "label": "Caplin & Drysdale, Chartered"}, "Registrant_Date": "1986-04-25", "Registrant_Name": "Caplin & Drysdale, Chartered", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12709, "Foreign_Principal_Termination_Date": "1986-10-15", "Foreign_Principal": "Sidney L. Jaffe", "Foreign_Principal_Registration_Date": "1984-12-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3546, "label": "Schneider, Jan"}, "Registrant_Date": "1983-08-23", "Registrant_Name": "Schneider, Jan", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12708, "Foreign_Principal_Termination_Date": "1986-10-15", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1983-08-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3546, "label": "Schneider, Jan"}, "Registrant_Date": "1983-08-23", "Registrant_Name": "Schneider, Jan", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12705, "Foreign_Principal_Termination_Date": "1986-10-15", "Foreign_Principal": "Canadian Bankers' Association", "Foreign_Principal_Registration_Date": "1986-11-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3821, "label": "Caplin & Drysdale, Chartered"}, "Registrant_Date": "1986-04-25", "Registrant_Name": "Caplin & Drysdale, Chartered", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12702, "Foreign_Principal_Termination_Date": "1985-10-15", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3645, "label": "Christenson, Frank M."}, "Registrant_Date": "1985-01-24", "Registrant_Name": "Christenson, Frank M.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12670, "Foreign_Principal_Termination_Date": "1985-10-14", "Foreign_Principal": "Revenue Canada", "Foreign_Principal_Registration_Date": "1983-05-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12669, "Foreign_Principal_Termination_Date": "1985-10-14", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1984-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12613, "Foreign_Principal_Termination_Date": "1983-10-12", "Foreign_Principal": "Dominion-Consolidated Truck Lines, Ltd.", "Foreign_Principal_Registration_Date": "1982-07-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3390, "label": "Voter, Sater, Seymour & Pease"}, "Registrant_Date": "1982-07-15", "Registrant_Name": "Voter, Sater, Seymour & Pease", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""}