{"rowid": 1514, "Foreign_Principal_Termination_Date": "1994-01-25", "Foreign_Principal": "AEC Forest Products", "Foreign_Principal_Registration_Date": "1993-05-12", "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": "Edmonton, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8495, "Foreign_Principal_Termination_Date": "1992-06-30", "Foreign_Principal": "AEC Forest Products", "Foreign_Principal_Registration_Date": "1992-02-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Edmonton, Alberta", "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": 16286, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "AECL Technologies, Inc.", "Foreign_Principal_Registration_Date": "1995-10-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3712, "label": "DLA Piper US LLP"}, "Registrant_Date": "1985-08-05", "Registrant_Name": "DLA Piper US LLP", "Address_1": "Rockville", "Address_2": "", "City": "", "State": "MD", "Zip": ""} {"rowid": 15023, "Foreign_Principal_Termination_Date": "1979-12-11", "Foreign_Principal": "Abitibi Paper Company, Ltd.", "Foreign_Principal_Registration_Date": "1979-02-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2502, "label": "Williams & King"}, "Registrant_Date": "1974-03-08", "Registrant_Name": "Williams & King", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15057, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Abitibi Power & Paper Company, Ltd., Bondholders' Committee", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14773, "Foreign_Principal_Termination_Date": "1993-12-03", "Foreign_Principal": "Aerospace Industries Association of Canada", "Foreign_Principal_Registration_Date": "1987-11-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3884, "label": "CANAMCO"}, "Registrant_Date": "1986-09-19", "Registrant_Name": "CANAMCO", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1795, "Foreign_Principal_Termination_Date": "1996-01-31", "Foreign_Principal": "Aerospace Industries Association of Canada (AIAC)", "Foreign_Principal_Registration_Date": "1994-07-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3884, "label": "CANAMCO"}, "Registrant_Date": "1986-09-19", "Registrant_Name": "CANAMCO", "Address_1": "Ottawa", "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": 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": 11440, "Foreign_Principal_Termination_Date": "1994-09-08", "Foreign_Principal": "Alberta Department of Energy (formerly: Alberta Petroleum Marketing Commission (APMC)).", "Foreign_Principal_Registration_Date": "1988-04-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3656, "label": "Brady & Berliner"}, "Registrant_Date": "1985-03-08", "Registrant_Name": "Brady & Berliner", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16690, "Foreign_Principal_Termination_Date": "2011-12-31", "Foreign_Principal": "Alberta Energy", "Foreign_Principal_Registration_Date": "2010-11-15", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7219, "Foreign_Principal_Termination_Date": "2009-05-31", "Foreign_Principal": "Alberta Enterprise Group", "Foreign_Principal_Registration_Date": "2008-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5892, "label": "Global Water & Energy Strategy Team (GWEST)"}, "Registrant_Date": "2008-11-25", "Registrant_Name": "Global Water & Energy Strategy Team (GWEST)", "Address_1": "16060 - 114 Ave", "Address_2": "", "City": "Edmonton", "State": "", "Zip": ""} {"rowid": 10124, "Foreign_Principal_Termination_Date": "1978-08-04", "Foreign_Principal": "Alberta Gas Trunk Line (Canada), Ltd. (AGTL (Canada))", "Foreign_Principal_Registration_Date": "1977-06-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2803, "label": "McHenry & Staffier"}, "Registrant_Date": "1977-06-30", "Registrant_Name": "McHenry & Staffier", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10125, "Foreign_Principal_Termination_Date": "1978-08-04", "Foreign_Principal": "Alberta Gas Trunk Line Company, Ltd.", "Foreign_Principal_Registration_Date": "1977-06-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2803, "label": "McHenry & Staffier"}, "Registrant_Date": "1977-06-30", "Registrant_Name": "McHenry & Staffier", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15141, "Foreign_Principal_Termination_Date": "1995-12-15", "Foreign_Principal": "Alberta Ministry of Economic Development & Tourism (formerly Department of Federal and Intergovernmental Affairs)", "Foreign_Principal_Registration_Date": "1983-04-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3459, "label": "Office of the Government of Alberta"}, "Registrant_Date": "1983-04-20", "Registrant_Name": "Office of the Government of Alberta", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6098, "Foreign_Principal_Termination_Date": "2019-04-30", "Foreign_Principal": "Alberta Ministry of Economic Development and Trade", "Foreign_Principal_Registration_Date": "2018-03-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6532, "label": "Dentons Canada LLP"}, "Registrant_Date": "2018-03-07", "Registrant_Name": "Dentons Canada LLP", "Address_1": "12th fl Commerce Place", "Address_2": "10155 - 102 Street", "City": "Edmonton", "State": "", "Zip": ""} {"rowid": 5842, "Foreign_Principal_Termination_Date": "1989-04-30", "Foreign_Principal": "Alberta Public Affairs Bureau", "Foreign_Principal_Registration_Date": "1989-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4093, "label": "Henry J. Kaufman & Associates, Inc."}, "Registrant_Date": "1988-02-19", "Registrant_Name": "Henry J. Kaufman & Associates, Inc.", "Address_1": "Edmonton, Alberta", "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": 9225, "Foreign_Principal_Termination_Date": "1997-07-13", "Foreign_Principal": "Alcan Aluminum, Ltd.", "Foreign_Principal_Registration_Date": "1996-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4206, "label": "Strategic Policy, Inc."}, "Registrant_Date": "1989-01-13", "Registrant_Name": "Strategic Policy, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6464, "Foreign_Principal_Termination_Date": "1957-05-12", "Foreign_Principal": "Alex A. Kelen, Ltd.", "Foreign_Principal_Registration_Date": "1954-11-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 850, "label": "Atlas Packers, Inc."}, "Registrant_Date": "1954-11-12", "Registrant_Name": "Atlas Packers, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10578, "Foreign_Principal_Termination_Date": "1972-08-17", "Foreign_Principal": "Alfred Falter", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1220, "Foreign_Principal_Termination_Date": "1993-01-11", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1992-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3428, "label": "Rogers & Wells, LLP"}, "Registrant_Date": "1982-12-10", "Registrant_Name": "Rogers & Wells, LLP", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2011, "Foreign_Principal_Termination_Date": "1985-02-01", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-07-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3606, "label": "Pack, Allan Scott"}, "Registrant_Date": "1984-07-26", "Registrant_Name": "Pack, Allan Scott", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2035, "Foreign_Principal_Termination_Date": "1990-02-01", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1985-10-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3692, "label": "Pagonis & Donnelly Group, Inc."}, "Registrant_Date": "1985-06-20", "Registrant_Name": "Pagonis & Donnelly Group, Inc.", "Address_1": "Sault Ste. Marie,Ont", "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": 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": 5739, "Foreign_Principal_Termination_Date": "1987-04-29", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1986-04-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3822, "label": "Clark, Robert A."}, "Registrant_Date": "1986-04-29", "Registrant_Name": "Clark, Robert A.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6359, "Foreign_Principal_Termination_Date": "1985-05-06", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-05-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3580, "label": "Marlowe, Howard D."}, "Registrant_Date": "1984-05-01", "Registrant_Name": "Marlowe, Howard D.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8166, "Foreign_Principal_Termination_Date": "1990-06-29", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "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": 8451, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "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": 8452, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-03-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3570, "label": "Melville, James T."}, "Registrant_Date": "1984-03-14", "Registrant_Name": "Melville, James T.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8453, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-06-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3598, "label": "Nixon, Peter"}, "Registrant_Date": "1984-06-21", "Registrant_Name": "Nixon, Peter", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12017, "Foreign_Principal_Termination_Date": "1990-09-30", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "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": 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": 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": 16230, "Foreign_Principal_Termination_Date": "1992-12-31", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1992-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4664, "label": "de Korte, Derek M."}, "Registrant_Date": "1992-05-13", "Registrant_Name": "de Korte, Derek M.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16231, "Foreign_Principal_Termination_Date": "1992-12-31", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1992-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4665, "label": "Hudson, Gerry B."}, "Registrant_Date": "1992-05-13", "Registrant_Name": "Hudson, Gerry B.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11046, "Foreign_Principal_Termination_Date": "1997-08-31", "Foreign_Principal": "Algoma Steel, Inc.", "Foreign_Principal_Registration_Date": "1995-08-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5042, "label": "de Korte, Derek M."}, "Registrant_Date": "1995-08-24", "Registrant_Name": "de Korte, Derek M.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11055, "Foreign_Principal_Termination_Date": "1998-08-31", "Foreign_Principal": "Algoma Steel, Inc.", "Foreign_Principal_Registration_Date": "1994-05-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2244, "label": "Hogan Lovells US LLP"}, "Registrant_Date": "1971-02-18", "Registrant_Name": "Hogan Lovells US LLP", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Alliance De L'Industrie Touristique Du Quebec", "Foreign_Principal_Registration_Date": "2023-02-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "1575 Boulevard de l'Avenir, Suite 330 Laval", "Address_2": "", "City": "Quebec ", "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": 1776, "Foreign_Principal_Termination_Date": "1994-01-31", "Foreign_Principal": "American Guideway Corporation", "Foreign_Principal_Registration_Date": "1993-07-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4495, "label": "Capital Partnerships, Inc."}, "Registrant_Date": "1991-04-03", "Registrant_Name": "Capital Partnerships, Inc.", "Address_1": "Hunt Valley", "Address_2": "", "City": "", "State": "MD", "Zip": ""} {"rowid": 6816, "Foreign_Principal_Termination_Date": "1984-05-25", "Foreign_Principal": "American Hunter Exploration, Ltd.", "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": 16036, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Amok, Ltd.", "Foreign_Principal_Registration_Date": "1985-11-26", "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": "Saskatoon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16037, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Amok, Ltd.", "Foreign_Principal_Registration_Date": "1985-12-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Saskatoon", "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": 14682, "Foreign_Principal_Termination_Date": "1986-12-01", "Foreign_Principal": "ArrowHead Metals, Ltd.", "Foreign_Principal_Registration_Date": "1985-05-14", "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": 7399, "Foreign_Principal_Termination_Date": "1987-06-01", "Foreign_Principal": "Asbestos Institute", "Foreign_Principal_Registration_Date": "1986-06-19", "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": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10842, "Foreign_Principal_Termination_Date": "1986-08-30", "Foreign_Principal": "Asbestos Institute", "Foreign_Principal_Registration_Date": "1986-05-01", "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": "Montreal, Quebec", "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": 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": 11487, "Foreign_Principal_Termination_Date": "1993-09-10", "Foreign_Principal": "Atlantic Sea Sell '93", "Foreign_Principal_Registration_Date": "1993-09-10", "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": "St. Johns", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8578, "Foreign_Principal_Termination_Date": "1999-06-30", "Foreign_Principal": "Atlantis Submarines International, Inc.", "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": 4836, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Axe-Templeton Growth Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "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": 7175, "Foreign_Principal_Termination_Date": "2000-05-31", "Foreign_Principal": "BC Lumber Trade Council aka: Council of Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1999-08-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "1300 Park Place, 666 Burrard Street Vancouver, B.C. V6C 3J8", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11601, "Foreign_Principal_Termination_Date": "1962-09-15", "Foreign_Principal": "Bank of Canada", "Foreign_Principal_Registration_Date": "1959-09-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1270, "label": "EMB, Ltd."}, "Registrant_Date": "1959-09-15", "Registrant_Name": "EMB, Ltd.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11109, "Foreign_Principal_Termination_Date": "2007-08-31", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "2008-02-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5727, "label": "Carmen Group Incorporated"}, "Registrant_Date": "2006-01-17", "Registrant_Name": "Carmen Group Incorporated", "Address_1": "3300 Bloor Street West", "Address_2": "Centre Tower - 6th Floor", "City": "Toronto", "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": 15059, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15316, "Foreign_Principal_Termination_Date": "1993-12-22", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "1991-09-12", "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": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8474, "Foreign_Principal_Termination_Date": "1991-06-30", "Foreign_Principal": "Bank of Montreal, Public Affairs Office", "Foreign_Principal_Registration_Date": "1988-03-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4103, "label": "Waters, David J."}, "Registrant_Date": "1988-02-23", "Registrant_Name": "Waters, David J.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15372, "Foreign_Principal_Termination_Date": "1994-12-24", "Foreign_Principal": "Bank of Nova Scotia", "Foreign_Principal_Registration_Date": "1989-03-14", "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": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15058, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Barclay's Bank, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6387, "Foreign_Principal_Termination_Date": "1985-05-08", "Foreign_Principal": "Baton Broadcasting, Inc.", "Foreign_Principal_Registration_Date": "1983-10-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3529, "label": "Rogovin, Huge & Lenzner, a Professional Corporation"}, "Registrant_Date": "1983-10-13", "Registrant_Name": "Rogovin, Huge & Lenzner, a Professional Corporation", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8454, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Beckett Packaging, Ltd.", "Foreign_Principal_Registration_Date": "1988-03-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registrant_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "Ontario", "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": 11748, "Foreign_Principal_Termination_Date": "1987-09-21", "Foreign_Principal": "Bibby-Ste. Croix Foundries, Inc.", "Foreign_Principal_Registration_Date": "1987-06-08", "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": 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": 12556, "Foreign_Principal_Termination_Date": "2002-10-08", "Foreign_Principal": "Birshtein, Boris J.", "Foreign_Principal_Registration_Date": "2002-10-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5521, "label": "Beall, Waldon W."}, "Registrant_Date": "2002-10-08", "Registrant_Name": "Beall, Waldon W.", "Address_1": "87 Scollard Street Toronto Ontario M5R 1G4", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15153, "Foreign_Principal_Termination_Date": "2006-12-15", "Foreign_Principal": "Blue Water Bridge Authority", "Foreign_Principal_Registration_Date": "1998-08-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5272, "label": "William-Lynn-James, Inc."}, "Registrant_Date": "1998-08-19", "Registrant_Name": "William-Lynn-James, Inc.", "Address_1": "Point Edward, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12074, "Foreign_Principal_Termination_Date": "1996-09-30", "Foreign_Principal": "Bombardier", "Foreign_Principal_Registration_Date": "1996-09-05", "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": "Montreal, Quebec", "Address_2": "", "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": 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": 5655, "Foreign_Principal_Termination_Date": "1993-04-28", "Foreign_Principal": "Bombardier, Inc., Canadair Group", "Foreign_Principal_Registration_Date": "1991-05-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4416, "label": "Dorf & Stanton Communications, Inc."}, "Registrant_Date": "1990-10-03", "Registrant_Name": "Dorf & Stanton Communications, Inc.", "Address_1": "Montreal, Quebec", "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": 6480, "Foreign_Principal_Termination_Date": "1995-05-12", "Foreign_Principal": "Bramalea, Ltd.", "Foreign_Principal_Registration_Date": "1994-07-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4414, "label": "Hooper, Hooper, Owen & Gould"}, "Registrant_Date": "1990-09-19", "Registrant_Name": "Hooper, Hooper, Owen & Gould", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7683, "Foreign_Principal_Termination_Date": "1995-06-08", "Foreign_Principal": "Bramalea, Ltd.", "Foreign_Principal_Registration_Date": "1994-08-02", "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": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5225, "Foreign_Principal_Termination_Date": "1993-04-12", "Foreign_Principal": "Brewers' Association of Canada", "Foreign_Principal_Registration_Date": "1986-07-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3346, "label": "O'Melveny & Myers"}, "Registrant_Date": "1982-03-12", "Registrant_Name": "O'Melveny & Myers", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9222, "Foreign_Principal_Termination_Date": "1996-07-13", "Foreign_Principal": "Brewers' Association of Canada", "Foreign_Principal_Registration_Date": "1994-02-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4206, "label": "Strategic Policy, Inc."}, "Registrant_Date": "1989-01-13", "Registrant_Name": "Strategic Policy, Inc.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15301, "Foreign_Principal_Termination_Date": "1993-12-21", "Foreign_Principal": "Brewers' Association of Canada", "Foreign_Principal_Registration_Date": "1992-03-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12085, "Foreign_Principal_Termination_Date": "1997-09-30", "Foreign_Principal": "British Columbia (Province of)", "Foreign_Principal_Registration_Date": "1997-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4591, "label": "Baker & McKenzie"}, "Registrant_Date": "1991-11-12", "Registrant_Name": "Baker & McKenzie", "Address_1": "Victoria, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11803, "Foreign_Principal_Termination_Date": "1993-09-24", "Foreign_Principal": "British Columbia Ferry Corporation", "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": 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": 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": 7160, "Foreign_Principal_Termination_Date": "1997-05-31", "Foreign_Principal": "Broken Hill Proprietary Company, Ltd.", "Foreign_Principal_Registration_Date": "1996-12-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5148, "label": "Powell Tate, Inc."}, "Registrant_Date": "1996-12-30", "Registrant_Name": "Powell Tate, Inc.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 14696, "Foreign_Principal_Termination_Date": "1991-12-01", "Foreign_Principal": "Business Council of British Columbia", "Foreign_Principal_Registration_Date": "1988-12-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4193, "label": "Etchison, Don L."}, "Registrant_Date": "1988-12-07", "Registrant_Name": "Etchison, Don L.", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1783, "Foreign_Principal_Termination_Date": "1995-01-31", "Foreign_Principal": "C.W. Agencies, Inc.", "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": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16296, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "CAMECO Corporation", "Foreign_Principal_Registration_Date": "1994-07-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3759, "label": "Dewey Ballantine"}, "Registrant_Date": "1985-11-27", "Registrant_Name": "Dewey Ballantine", "Address_1": "Saskatoon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11477, "Foreign_Principal_Termination_Date": "2022-09-09", "Foreign_Principal": "CDPQ U.S. Inc.", "Foreign_Principal_Registration_Date": "2022-03-16", "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": "1211 Avenue of the Americas, 30th Floor, Suite 3001", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 6388, "Foreign_Principal_Termination_Date": "1985-05-08", "Foreign_Principal": "CKLW Radio Broadcasting, Ltd.", "Foreign_Principal_Registration_Date": "1983-10-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3529, "label": "Rogovin, Huge & Lenzner, a Professional Corporation"}, "Registrant_Date": "1983-10-13", "Registrant_Name": "Rogovin, Huge & Lenzner, a Professional Corporation", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11485, "Foreign_Principal_Termination_Date": "1984-09-10", "Foreign_Principal": "CKLW Radio Broadcasting, Ltd.", "Foreign_Principal_Registration_Date": "1980-08-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2972, "label": "O'Connor & Hannan, L.L.P."}, "Registrant_Date": "1978-10-25", "Registrant_Name": "O'Connor & Hannan, L.L.P.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"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": 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": 4916, "Foreign_Principal_Termination_Date": "1989-04-01", "Foreign_Principal": "Canada Cement Lafarge, 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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4837, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Canada General Fund, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "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": 9320, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "Canada General Fund, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "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": 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": 2420, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "Canadair Challenger, Inc.", "Foreign_Principal_Registration_Date": "1990-08-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3660, "label": "Hyjek & Fix, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Hyjek & Fix, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""}