{"rowid": 2506, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Cameco Corporation", "Foreign_Principal_Registration_Date": "1994-05-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3869, "label": "Winston & Strawn"}, "Registrant_Date": "1986-08-13", "Registrant_Name": "Winston & Strawn", "Address_1": "Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2507, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Cameco Corporation", "Foreign_Principal_Registration_Date": "1995-06-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5030, "label": "Grandey, Gerald W."}, "Registrant_Date": "1995-06-05", "Registrant_Name": "Grandey, Gerald W.", "Address_1": "Saskatoon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2524, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-01-17", "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": 2527, "Foreign_Principal_Termination_Date": "1997-02-14", "Foreign_Principal": "Province of Nova Scotia", "Foreign_Principal_Registration_Date": "1996-02-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5009, "label": "Harron Ellenson"}, "Registrant_Date": "1995-04-30", "Registrant_Name": "Harron Ellenson", "Address_1": "Halifax", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2530, "Foreign_Principal_Termination_Date": "2002-02-14", "Foreign_Principal": "Cross Lake First Nation", "Foreign_Principal_Registration_Date": "2001-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5449, "label": "Anderson, Janet C."}, "Registrant_Date": "2001-08-03", "Registrant_Name": "Anderson, Janet C.", "Address_1": "Box 10 Cross Lake, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2533, "Foreign_Principal_Termination_Date": "1943-02-15", "Foreign_Principal": "No foreign principal listed", "Foreign_Principal_Registration_Date": "1942-08-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 82, "label": "Krier-Becker, Lily"}, "Registrant_Date": "1942-08-05", "Registrant_Name": "Krier-Becker, Lily", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2560, "Foreign_Principal_Termination_Date": "1999-02-15", "Foreign_Principal": "Gildan Activewear, Inc.", "Foreign_Principal_Registration_Date": "1999-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5146, "label": "Barbour Griffith & Rogers"}, "Registrant_Date": "1996-12-19", "Registrant_Name": "Barbour Griffith & Rogers", "Address_1": "Saint-Laurent, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2564, "Foreign_Principal_Termination_Date": "2004-02-15", "Foreign_Principal": "Allied International Credit Corporation", "Foreign_Principal_Registration_Date": "2003-07-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5401, "label": "Van Scoyoc Associates, Inc."}, "Registrant_Date": "2000-12-14", "Registrant_Name": "Van Scoyoc Associates, Inc.", "Address_1": "11 Allstate Parkway Markham Ontario L3R 9T8", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2591, "Foreign_Principal_Termination_Date": "1988-02-16", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1987-05-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3982, "label": "Lucenti, Gary S."}, "Registrant_Date": "1987-05-19", "Registrant_Name": "Lucenti, Gary S.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2595, "Foreign_Principal_Termination_Date": "1990-02-16", "Foreign_Principal": "St. Lawrence Cement, Inc.", "Foreign_Principal_Registration_Date": "1983-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3488, "label": "Heron, Burchette, Ruckert & Rothwell"}, "Registrant_Date": "1983-06-23", "Registrant_Name": "Heron, Burchette, Ruckert & Rothwell", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2596, "Foreign_Principal_Termination_Date": "1990-02-16", "Foreign_Principal": "St. Marys Cement, Ltd.", "Foreign_Principal_Registration_Date": "1985-11-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3488, "label": "Heron, Burchette, Ruckert & Rothwell"}, "Registrant_Date": "1983-06-23", "Registrant_Name": "Heron, Burchette, Ruckert & Rothwell", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2612, "Foreign_Principal_Termination_Date": "1943-02-17", "Foreign_Principal": "Consolidated Red Cedar Shingle Association", "Foreign_Principal_Registration_Date": "1942-08-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 99, "label": "Ryan, Askren & Mathewson"}, "Registrant_Date": "1942-08-17", "Registrant_Name": "Ryan, Askren & Mathewson", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2613, "Foreign_Principal_Termination_Date": "1945-02-17", "Foreign_Principal": "Empire Parliamentary Association", "Foreign_Principal_Registration_Date": "1943-08-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 205, "label": "Riddick, Floyd M."}, "Registrant_Date": "1943-08-27", "Registrant_Name": "Riddick, Floyd M.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2640, "Foreign_Principal_Termination_Date": "1981-02-18", "Foreign_Principal": "Canadian Embassy", "Foreign_Principal_Registration_Date": "1979-05-30", "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": 2656, "Foreign_Principal_Termination_Date": "1992-02-18", "Foreign_Principal": "Potash Corporation of Saskatchewan & its Subsidiaries, Inc.", "Foreign_Principal_Registration_Date": "1987-09-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2701, "Foreign_Principal_Termination_Date": "1982-02-22", "Foreign_Principal": "Ontario Rutabaga Council", "Foreign_Principal_Registration_Date": "1977-12-28", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2703, "Foreign_Principal_Termination_Date": "1988-02-22", "Foreign_Principal": "Stanley Precision", "Foreign_Principal_Registration_Date": "1987-04-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3969, "label": "Weir, Robert"}, "Registrant_Date": "1987-04-21", "Registrant_Name": "Weir, Robert", "Address_1": "Hamilton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2725, "Foreign_Principal_Termination_Date": "1981-02-23", "Foreign_Principal": "Government of the Province of Newfoundland, Department of Tourism", "Foreign_Principal_Registration_Date": "1974-11-12", "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": 2742, "Foreign_Principal_Termination_Date": "1982-02-24", "Foreign_Principal": "Air Canada", "Foreign_Principal_Registration_Date": "1982-12-01", "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": 2859, "Foreign_Principal_Termination_Date": "1982-02-26", "Foreign_Principal": "Ontario-Hydro", "Foreign_Principal_Registration_Date": "1974-09-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registrant_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2861, "Foreign_Principal_Termination_Date": "1987-02-26", "Foreign_Principal": "Lake Ontario Cement, Ltd.", "Foreign_Principal_Registration_Date": "1986-07-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3851, "label": "Kirby, Gillick, Schwartz & Tuohey, P.C."}, "Registrant_Date": "1986-07-07", "Registrant_Name": "Kirby, Gillick, Schwartz & Tuohey, P.C.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2862, "Foreign_Principal_Termination_Date": "1988-02-26", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1986-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3862, "label": "Campaign Planning, Inc."}, "Registrant_Date": "1986-07-25", "Registrant_Name": "Campaign Planning, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2881, "Foreign_Principal_Termination_Date": "1990-02-27", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-03-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3569, "label": "MacNamara, Dr. John"}, "Registrant_Date": "1984-03-14", "Registrant_Name": "MacNamara, Dr. John", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2980, "Foreign_Principal_Termination_Date": "1992-02-28", "Foreign_Principal": "Dofasco, Inc.", "Foreign_Principal_Registration_Date": "1984-02-07", "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": 2998, "Foreign_Principal_Termination_Date": "1995-02-28", "Foreign_Principal": "Conversion Industries, Inc.", "Foreign_Principal_Registration_Date": "1993-10-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3794, "label": "Morgan, Lewis & Bockius, L.L.P."}, "Registrant_Date": "1986-03-12", "Registrant_Name": "Morgan, Lewis & Bockius, L.L.P.", "Address_1": "Pasadena", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3032, "Foreign_Principal_Termination_Date": "1999-02-28", "Foreign_Principal": "Le Gouvernement du Quebec", "Foreign_Principal_Registration_Date": "1994-10-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4968, "label": "Pepper Hamilton, LLP"}, "Registrant_Date": "1994-10-20", "Registrant_Name": "Pepper Hamilton, LLP", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3070, "Foreign_Principal_Termination_Date": "2005-02-28", "Foreign_Principal": "Pimicikamak Cree Nation", "Foreign_Principal_Registration_Date": "2002-02-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5473, "label": "Rudnicki, Timothy J."}, "Registrant_Date": "2002-02-19", "Registrant_Name": "Rudnicki, Timothy J.", "Address_1": "Cross Lake Manitoba ROB 0J0 Box 419", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3149, "Foreign_Principal_Termination_Date": "2022-02-28", "Foreign_Principal": "Province of Manitoba, Canada", "Foreign_Principal_Registration_Date": "2011-03-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3047, "label": "Foster Garvey PC"}, "Registrant_Date": "1979-08-09", "Registrant_Name": "Foster Garvey PC", "Address_1": "386 Broadway Avenue, Room 609", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3166, "Foreign_Principal_Termination_Date": "2000-02-29", "Foreign_Principal": "Nokia/ aka: Vienna Systems", "Foreign_Principal_Registration_Date": "1999-02-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Kanata, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3184, "Foreign_Principal_Termination_Date": "2020-02-29", "Foreign_Principal": "Chamber of Marine Commerce", "Foreign_Principal_Registration_Date": "2019-02-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6640, "label": "Miller/Wenhold Capitol Strategies"}, "Registrant_Date": "2019-02-21", "Registrant_Name": "Miller/Wenhold Capitol Strategies", "Address_1": "350 Sparks Street", "Address_2": "Suite 700 Ottawa Ontario K1R7S8", "City": "", "State": "", "Zip": ""} {"rowid": 3250, "Foreign_Principal_Termination_Date": "1976-03-01", "Foreign_Principal": "Nova Scotia Department of Trade & Industry", "Foreign_Principal_Registration_Date": "1963-08-29", "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": "", "Zip": ""} {"rowid": 3271, "Foreign_Principal_Termination_Date": "1984-03-01", "Foreign_Principal": "Tourism Canada", "Foreign_Principal_Registration_Date": "1984-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2299, "label": "Dailey & Associates"}, "Registrant_Date": "1971-12-27", "Registrant_Name": "Dailey & Associates", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3286, "Foreign_Principal_Termination_Date": "1988-03-01", "Foreign_Principal": "Stanley Precision", "Foreign_Principal_Registration_Date": "1987-04-20", "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": 3309, "Foreign_Principal_Termination_Date": "1993-03-01", "Foreign_Principal": "Province of Ontario, Ministry of the Environment", "Foreign_Principal_Registration_Date": "1989-03-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3047, "label": "Foster Garvey PC"}, "Registrant_Date": "1979-08-09", "Registrant_Name": "Foster Garvey PC", "Address_1": "Toronto,", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3314, "Foreign_Principal_Termination_Date": "1995-03-01", "Foreign_Principal": "Polydex Pharmaceuticals, Ltd.", "Foreign_Principal_Registration_Date": "1994-12-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4542, "label": "MWW/Strategic Communications, Inc."}, "Registrant_Date": "1991-07-12", "Registrant_Name": "MWW/Strategic Communications, Inc.", "Address_1": "Scarborough, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3331, "Foreign_Principal_Termination_Date": "2004-03-01", "Foreign_Principal": "Government of Canada Ministry of Citizenship and Immigration", "Foreign_Principal_Registration_Date": "2003-08-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5573, "label": "Winstead Consulting Group LLC"}, "Registrant_Date": "2003-08-07", "Registrant_Name": "Winstead Consulting Group LLC", "Address_1": "365 Laurier Avenue West 21st Floor Ottawa, Ontario K1A 1L1", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3349, "Foreign_Principal_Termination_Date": "2014-03-01", "Foreign_Principal": "VIA Rail Canada", "Foreign_Principal_Registration_Date": "2013-03-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "MKTG - VCVR - Sales - VIAGN", "Address_2": "VIA Rail Canada Inc. #300-1150", "City": "", "State": "", "Zip": ""} {"rowid": 3440, "Foreign_Principal_Termination_Date": "1994-03-04", "Foreign_Principal": "Bombardier Corporation", "Foreign_Principal_Registration_Date": "1993-09-07", "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": 3442, "Foreign_Principal_Termination_Date": "1994-03-04", "Foreign_Principal": "Fletcher Challenge Finance Canada, Ltd.", "Foreign_Principal_Registration_Date": "1991-03-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3444, "Foreign_Principal_Termination_Date": "1994-03-04", "Foreign_Principal": "MTC Electronic Technologies Company, Ltd.", "Foreign_Principal_Registration_Date": "1993-09-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "Richmond, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3454, "Foreign_Principal_Termination_Date": "1986-03-05", "Foreign_Principal": "Bibby - Ste. Croix Foundries, Inc.", "Foreign_Principal_Registration_Date": "1986-02-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3419, "label": "Marks, Murase & White"}, "Registrant_Date": "1982-11-04", "Registrant_Name": "Marks, Murase & White", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3502, "Foreign_Principal_Termination_Date": "1990-03-07", "Foreign_Principal": "Lake Ontario Cement, Ltd.", "Foreign_Principal_Registration_Date": "1986-10-21", "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": 3545, "Foreign_Principal_Termination_Date": "1987-03-09", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1985-09-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3728, "label": "Woodward, Douglas A."}, "Registrant_Date": "1985-09-09", "Registrant_Name": "Woodward, Douglas A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3546, "Foreign_Principal_Termination_Date": "1988-03-09", "Foreign_Principal": "Government of Ontario, Canada", "Foreign_Principal_Registration_Date": "1988-03-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4098, "label": "Parsells, George Marlin"}, "Registrant_Date": "1988-03-09", "Registrant_Name": "Parsells, George Marlin", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3604, "Foreign_Principal_Termination_Date": "1992-03-11", "Foreign_Principal": "Ministry of International Affairs Quebec, Canada", "Foreign_Principal_Registration_Date": "1991-04-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4507, "label": "Ackerson & Feldman, Chartered"}, "Registrant_Date": "1991-04-26", "Registrant_Name": "Ackerson & Feldman, Chartered", "Address_1": "Quebec City, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3627, "Foreign_Principal_Termination_Date": "1993-03-11", "Foreign_Principal": "Melaine Communications Group", "Foreign_Principal_Registration_Date": "1989-12-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2478, "label": "Keating Group, Inc."}, "Registrant_Date": "1973-11-23", "Registrant_Name": "Keating Group, Inc.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3656, "Foreign_Principal_Termination_Date": "1977-03-12", "Foreign_Principal": "Government of Canada, Postmater General, Olympic Coin Program", "Foreign_Principal_Registration_Date": "1974-09-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2460, "label": "Italcambio, Inc."}, "Registrant_Date": "1973-09-12", "Registrant_Name": "Italcambio, Inc.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3712, "Foreign_Principal_Termination_Date": "1994-03-14", "Foreign_Principal": "Canadian Airlines International", "Foreign_Principal_Registration_Date": "1994-03-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4902, "label": "InterVISTAS-ga2 Consulting, Inc."}, "Registrant_Date": "1994-03-14", "Registrant_Name": "InterVISTAS-ga2 Consulting, Inc.", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3757, "Foreign_Principal_Termination_Date": "1978-03-15", "Foreign_Principal": "Industrial Enterprises, Inc.", "Foreign_Principal_Registration_Date": "1978-03-10", "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": "", "Zip": ""} {"rowid": 3791, "Foreign_Principal_Termination_Date": "2019-03-15", "Foreign_Principal": "Canadian Ambassador (Canadian Embassy to the United States in Washington, DC)", "Foreign_Principal_Registration_Date": "2018-07-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6570, "label": "LGND, LLC"}, "Registrant_Date": "2018-07-10", "Registrant_Name": "LGND, LLC", "Address_1": "501 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 3817, "Foreign_Principal_Termination_Date": "1992-03-16", "Foreign_Principal": "Polar Gas", "Foreign_Principal_Registration_Date": "1989-12-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4321, "label": "David P. Stang, P.C."}, "Registrant_Date": "1989-12-05", "Registrant_Name": "David P. Stang, P.C.", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3843, "Foreign_Principal_Termination_Date": "1988-03-17", "Foreign_Principal": "Ontario-Hydro", "Foreign_Principal_Registration_Date": "1987-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3106, "label": "Ginsburg, Feldman & Bress, Chartered"}, "Registrant_Date": "1980-05-15", "Registrant_Name": "Ginsburg, Feldman & Bress, Chartered", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3852, "Foreign_Principal_Termination_Date": "1996-03-17", "Foreign_Principal": "IPSCO, Inc.", "Foreign_Principal_Registration_Date": "1987-03-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3948, "label": "IPSCO Tubulars, Inc."}, "Registrant_Date": "1987-03-17", "Registrant_Name": "IPSCO Tubulars, Inc.", "Address_1": "Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3929, "Foreign_Principal_Termination_Date": "1988-03-21", "Foreign_Principal": "Ontario Science Center", "Foreign_Principal_Registration_Date": "1972-11-09", "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": 3933, "Foreign_Principal_Termination_Date": "1994-03-21", "Foreign_Principal": "AECL", "Foreign_Principal_Registration_Date": "1993-09-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registrant_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "Ottawa, Ontario,", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3948, "Foreign_Principal_Termination_Date": "1996-03-21", "Foreign_Principal": "International Air Transport Association (IATA)", "Foreign_Principal_Registration_Date": "1988-09-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4121, "label": "Dyer, Ellis & Joseph, P.C."}, "Registrant_Date": "1988-03-21", "Registrant_Name": "Dyer, Ellis & Joseph, P.C.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3995, "Foreign_Principal_Termination_Date": "1988-03-23", "Foreign_Principal": "National Sea Products, Ltd.", "Foreign_Principal_Registration_Date": "1987-05-01", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4042, "Foreign_Principal_Termination_Date": "1989-03-25", "Foreign_Principal": "Canadian Pork Council", "Foreign_Principal_Registration_Date": "1986-09-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3887, "label": "Cameron, Hornbostel & Butterman"}, "Registrant_Date": "1986-09-25", "Registrant_Name": "Cameron, Hornbostel & Butterman", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4066, "Foreign_Principal_Termination_Date": "1991-03-26", "Foreign_Principal": "External Affairs Department, Government of Canada", "Foreign_Principal_Registration_Date": "1988-11-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3282, "label": "Hansen, Paul W."}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Hansen, Paul W.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4069, "Foreign_Principal_Termination_Date": "1996-03-26", "Foreign_Principal": "Petrosul International, a division of ConAgra", "Foreign_Principal_Registration_Date": "1994-09-27", "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": 4087, "Foreign_Principal_Termination_Date": "1991-03-27", "Foreign_Principal": "Government of Quebec", "Foreign_Principal_Registration_Date": "1990-06-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4390, "label": "SJS Advanced Strategies, Inc."}, "Registrant_Date": "1990-06-25", "Registrant_Name": "SJS Advanced Strategies, Inc.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4118, "Foreign_Principal_Termination_Date": "1988-03-28", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1988-02-18", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4123, "Foreign_Principal_Termination_Date": "1995-03-28", "Foreign_Principal": "Cominco, Ltd.", "Foreign_Principal_Registration_Date": "1994-07-22", "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": 4142, "Foreign_Principal_Termination_Date": "1983-03-29", "Foreign_Principal": "Toronto Stock Exchange", "Foreign_Principal_Registration_Date": "1982-04-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3206, "label": "Proskauer Rose Goetz & Mendelsohn"}, "Registrant_Date": "1981-03-02", "Registrant_Name": "Proskauer Rose Goetz & Mendelsohn", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4160, "Foreign_Principal_Termination_Date": "1985-03-30", "Foreign_Principal": "Council of Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-04-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1615, "label": "Cooper, Mitchell J."}, "Registrant_Date": "1963-04-05", "Registrant_Name": "Cooper, Mitchell J.", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4177, "Foreign_Principal_Termination_Date": "1990-03-30", "Foreign_Principal": "Hydro-Quebec", "Foreign_Principal_Registration_Date": "1989-09-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4298, "label": "Chartwell Communications"}, "Registrant_Date": "1989-09-27", "Registrant_Name": "Chartwell Communications", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4179, "Foreign_Principal_Termination_Date": "1991-03-30", "Foreign_Principal": "Stelco Steel (Division of Stelco, Inc.)", "Foreign_Principal_Registration_Date": "1990-03-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4350, "label": "Stewart, Sandra"}, "Registrant_Date": "1990-03-16", "Registrant_Name": "Stewart, Sandra", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4281, "Foreign_Principal_Termination_Date": "1949-03-31", "Foreign_Principal": "Department of Natural Resources", "Foreign_Principal_Registration_Date": "1947-02-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 438, "label": "Office of the Trade Commissioner for Newfoundland in the US"}, "Registrant_Date": "1947-02-17", "Registrant_Name": "Office of the Trade Commissioner for Newfoundland in the US", "Address_1": "St. Johns", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4318, "Foreign_Principal_Termination_Date": "1965-03-31", "Foreign_Principal": "Ontario Department of Economics & Development", "Foreign_Principal_Registration_Date": "1962-12-14", "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": "", "Zip": ""} {"rowid": 4337, "Foreign_Principal_Termination_Date": "1970-03-31", "Foreign_Principal": "Project Planning Associates, Ltd.", "Foreign_Principal_Registration_Date": "1969-12-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1815, "label": "Prather, Seeger, Doolittle & Farmer"}, "Registrant_Date": "1964-11-13", "Registrant_Name": "Prather, Seeger, Doolittle & Farmer", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4342, "Foreign_Principal_Termination_Date": "1971-03-31", "Foreign_Principal": "Trade & Industry Branch, Department of Ecomonics, Province of Ontario", "Foreign_Principal_Registration_Date": "1966-02-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1966, "label": "R.J. Sullivan, Inc."}, "Registrant_Date": "1966-02-28", "Registrant_Name": "R.J. Sullivan, Inc.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4357, "Foreign_Principal_Termination_Date": "1976-03-31", "Foreign_Principal": "Nova Scotia Information Service", "Foreign_Principal_Registration_Date": "1973-10-18", "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": 4393, "Foreign_Principal_Termination_Date": "1982-03-31", "Foreign_Principal": "Fisheries-Oceans Canada", "Foreign_Principal_Registration_Date": "1984-10-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3282, "label": "Hansen, Paul W."}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Hansen, Paul W.", "Address_1": "Burlington, Ont.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4395, "Foreign_Principal_Termination_Date": "1982-03-31", "Foreign_Principal": "Independent Petroleum Association of Canada", "Foreign_Principal_Registration_Date": "1980-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3160, "label": "Blatchford, Epstein & Brady"}, "Registrant_Date": "1980-10-31", "Registrant_Name": "Blatchford, Epstein & Brady", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4397, "Foreign_Principal_Termination_Date": "1982-03-31", "Foreign_Principal": "McCann-Erickson Advertising of Canada, Ltd., on behalf of Quebec Ministry of Tourism", "Foreign_Principal_Registration_Date": "1979-09-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3060, "label": "McCann-Erickson, Inc."}, "Registrant_Date": "1979-09-16", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4409, "Foreign_Principal_Termination_Date": "1983-03-31", "Foreign_Principal": "National Survival Institute (Canada)", "Foreign_Principal_Registration_Date": "1984-10-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3282, "label": "Hansen, Paul W."}, "Registrant_Date": "1981-10-06", "Registrant_Name": "Hansen, Paul W.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4426, "Foreign_Principal_Termination_Date": "1986-03-31", "Foreign_Principal": "ArrowHead Metals, Ltd.", "Foreign_Principal_Registration_Date": "1985-05-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3677, "label": "Kay, Robert A."}, "Registrant_Date": "1985-05-14", "Registrant_Name": "Kay, Robert A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4441, "Foreign_Principal_Termination_Date": "1988-03-31", "Foreign_Principal": "British Columbia Hydro & Power Authority", "Foreign_Principal_Registration_Date": "1987-09-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4046, "label": "Nossaman, Guthner, Knox & Elliott"}, "Registrant_Date": "1987-09-29", "Registrant_Name": "Nossaman, Guthner, Knox & Elliott", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4443, "Foreign_Principal_Termination_Date": "1988-03-31", "Foreign_Principal": "Consul General of Canada/Southwest Region", "Foreign_Principal_Registration_Date": "1987-12-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4078, "label": "E. Bruce Harrison Company/Southwest, Inc."}, "Registrant_Date": "1987-12-22", "Registrant_Name": "E. Bruce Harrison Company/Southwest, Inc.", "Address_1": "Dallas", "Address_2": "", "City": "", "State": "TX", "Zip": ""} {"rowid": 4446, "Foreign_Principal_Termination_Date": "1988-03-31", "Foreign_Principal": "Eldorado Resources, Ltd.", "Foreign_Principal_Registration_Date": "1986-06-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3046, "label": "Manchester Associates, Ltd."}, "Registrant_Date": "1979-08-09", "Registrant_Name": "Manchester Associates, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4461, "Foreign_Principal_Termination_Date": "1989-03-31", "Foreign_Principal": "Embassy of Canada (Government of Canada)", "Foreign_Principal_Registration_Date": "1985-07-01", "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": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 4464, "Foreign_Principal_Termination_Date": "1989-03-31", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1987-11-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 4499, "Foreign_Principal_Termination_Date": "1991-03-31", "Foreign_Principal": "Dofasco, Inc.", "Foreign_Principal_Registration_Date": "1985-09-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3741, "label": "Pack, Allen Scott"}, "Registrant_Date": "1985-09-27", "Registrant_Name": "Pack, Allen Scott", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4510, "Foreign_Principal_Termination_Date": "1991-03-31", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1985-09-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3741, "label": "Pack, Allen Scott"}, "Registrant_Date": "1985-09-27", "Registrant_Name": "Pack, Allen Scott", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4521, "Foreign_Principal_Termination_Date": "1992-03-31", "Foreign_Principal": "Newsprint Section of the Canadian Pulp & Paper Association", "Foreign_Principal_Registration_Date": "1991-10-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4539, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registrant_Date": "1991-07-09", "Registrant_Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4554, "Foreign_Principal_Termination_Date": "1996-03-31", "Foreign_Principal": "West Fraser Pulp (formerly: AEC Forest Products)", "Foreign_Principal_Registration_Date": "1992-09-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4568, "Foreign_Principal_Termination_Date": "1998-03-31", "Foreign_Principal": "Powerex", "Foreign_Principal_Registration_Date": "1997-04-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5222, "label": "Brady & Berliner, PC"}, "Registrant_Date": "1997-04-02", "Registrant_Name": "Brady & Berliner, PC", "Address_1": "Vancouver, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4571, "Foreign_Principal_Termination_Date": "1998-03-31", "Foreign_Principal": "Stentor Telecom Policy, Inc.", "Foreign_Principal_Registration_Date": "1993-06-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4480, "label": "Kathleen Winn & Associates, Inc."}, "Registrant_Date": "1991-03-04", "Registrant_Name": "Kathleen Winn & Associates, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4575, "Foreign_Principal_Termination_Date": "1999-03-31", "Foreign_Principal": "Canadair: Division of Bombardier, Inc.", "Foreign_Principal_Registration_Date": "1995-03-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4576, "Foreign_Principal_Termination_Date": "1999-03-31", "Foreign_Principal": "Government of Canada, Department of Foreign Affairs and International Trade", "Foreign_Principal_Registration_Date": "1998-04-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5254, "label": "Coudert Brothers"}, "Registrant_Date": "1998-04-23", "Registrant_Name": "Coudert Brothers", "Address_1": "125 Sussex Drive, Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4626, "Foreign_Principal_Termination_Date": "2003-03-31", "Foreign_Principal": "Province of British Columbia Ministry of Energy and Mines", "Foreign_Principal_Registration_Date": "2003-08-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5573, "label": "Winstead Consulting Group LLC"}, "Registrant_Date": "2003-08-07", "Registrant_Name": "Winstead Consulting Group LLC", "Address_1": "Resource Development Division External Relations Branch 999 Canada Place, Suite 730 Vancouver, Br", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4643, "Foreign_Principal_Termination_Date": "2005-03-31", "Foreign_Principal": "Gowling Lafleur Henderson LLP on behalf of City of Windsor (ONT)", "Foreign_Principal_Registration_Date": "2004-11-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5657, "label": "Public I"}, "Registrant_Date": "2004-11-12", "Registrant_Name": "Public I", "Address_1": "40 King Street, W Suite 5800, Toronto, Ontario M5H 3Z7", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4646, "Foreign_Principal_Termination_Date": "2006-03-31", "Foreign_Principal": "Atlantic Canadian Tourism Partnership", "Foreign_Principal_Registration_Date": "2005-08-31", "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": "P.O. Box 2050 Chalottetown, PE Canada C1A 7N7", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4693, "Foreign_Principal_Termination_Date": "2009-03-31", "Foreign_Principal": "Government of Saskatchewan", "Foreign_Principal_Registration_Date": "2009-02-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5754, "label": "PD Frazer Consulting Inc. "}, "Registrant_Date": "2006-06-16", "Registrant_Name": "PD Frazer Consulting Inc. ", "Address_1": "800-1919 Saskatchewan Drive", "Address_2": "Saskatchewan, Canada S4P4H2", "City": "Regina", "State": "", "Zip": ""} {"rowid": 4696, "Foreign_Principal_Termination_Date": "2009-03-31", "Foreign_Principal": "Office of Privacy Commissioner of Canada", "Foreign_Principal_Registration_Date": "2006-05-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registrant_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "Place de Ville, Tower B", "Address_2": "112 Kent Street, Suite 300 ", "City": "Ottawa", "State": "", "Zip": ""} {"rowid": 4708, "Foreign_Principal_Termination_Date": "2011-03-31", "Foreign_Principal": "Government of Alberta", "Foreign_Principal_Registration_Date": "2009-03-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5754, "label": "PD Frazer Consulting Inc. "}, "Registrant_Date": "2006-06-16", "Registrant_Name": "PD Frazer Consulting Inc. ", "Address_1": "Public Affairs Bureau", "Address_2": "6th Floor, 10611 98 Avenue NW", "City": "Edmonton, Alberta", "State": "", "Zip": ""} {"rowid": 4710, "Foreign_Principal_Termination_Date": "2011-03-31", "Foreign_Principal": "Government of Ontario", "Foreign_Principal_Registration_Date": "2006-06-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5754, "label": "PD Frazer Consulting Inc. "}, "Registrant_Date": "2006-06-16", "Registrant_Name": "PD Frazer Consulting Inc. ", "Address_1": "135 St. Clair Avenue West 7th Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 4735, "Foreign_Principal_Termination_Date": "2013-03-31", "Foreign_Principal": "Province of Alberta", "Foreign_Principal_Registration_Date": "2010-08-23", "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": "Alberta Sustainable Resource Development", "Address_2": "11th Floor, Petroleum Plaza, South Tower, 9915-108 Street", "City": "", "State": "", "Zip": ""} {"rowid": 4736, "Foreign_Principal_Termination_Date": "2013-03-31", "Foreign_Principal": "Province of Quebec ", "Foreign_Principal_Registration_Date": "2008-05-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5772, "label": "McKenna Long & Aldridge, LLP"}, "Registrant_Date": "2006-10-03", "Registrant_Name": "McKenna Long & Aldridge, LLP", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4782, "Foreign_Principal_Termination_Date": "2019-03-31", "Foreign_Principal": "Government of Ontario, Canada", "Foreign_Principal_Registration_Date": "2017-12-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "10 Dundas Street East, Suite 900", "Address_2": "Toronto, Ontario Canada M7A 2A1", "City": "", "State": "", "Zip": ""}