{"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": 95, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Ambassador (Canadian Embassy to the United States in Washington, DC)", "Foreign_Principal_Registration_Date": "2019-03-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6570, "label": "LGND, LLC"}, "Registrant_Date": "2018-07-10", "Registrant_Name": "LGND, LLC", "Address_1": "501 Pennsylvania Ave SE", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 96, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Centre for Child Protection Inc.", "Foreign_Principal_Registration_Date": "2021-01-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6920, "label": "Marsh Law Firm PLLC"}, "Registrant_Date": "2021-01-30", "Registrant_Name": "Marsh Law Firm PLLC", "Address_1": "615 Academy Road", "Address_2": "Winnipeg, Manitoba R3N 0E7", "City": "", "State": "", "Zip": ""} {"rowid": 97, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Commercial Corporation", "Foreign_Principal_Registration_Date": "2010-01-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5971, "label": "O'Brien Gentry & Scott, LLC"}, "Registrant_Date": "2010-01-11", "Registrant_Name": "O'Brien Gentry & Scott, LLC", "Address_1": "1100 - 50 O'Connor Street", "Address_2": "", "City": "Ottawa", "State": "", "Zip": ""} {"rowid": 98, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Energy Centre Ltd.", "Foreign_Principal_Registration_Date": "2022-03-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7099, "label": "DDB Canada"}, "Registrant_Date": "2022-03-18", "Registrant_Name": "DDB Canada", "Address_1": "801 6th Ave. S.W., Suite 300", "Address_2": "", "City": "Calgary", "State": "", "Zip": ""} {"rowid": 144, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Destination British Columbia", "Foreign_Principal_Registration_Date": "2023-05-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6549, "label": "Myriad International Marketing, LLC"}, "Registrant_Date": "2018-04-30", "Registrant_Name": "Myriad International Marketing, LLC", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 241, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Euromax Resources Ltd.", "Foreign_Principal_Registration_Date": "2019-11-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6752, "label": "Halcyon Associates"}, "Registrant_Date": "2019-11-20", "Registrant_Name": "Halcyon Associates", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 270, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Alberta (Canada)", "Foreign_Principal_Registration_Date": "2022-06-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6328, "label": "Capitol Counsel, LLC"}, "Registrant_Date": "2015-11-19", "Registrant_Name": "Capitol Counsel, LLC", "Address_1": "Alberta Office, Embassy of Canada", "Address_2": "501 Pennsylvania Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 271, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Alberta", "Foreign_Principal_Registration_Date": "2020-08-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6858, "label": "Crestview Strategy USA LLC"}, "Registrant_Date": "2020-08-21", "Registrant_Name": "Crestview Strategy USA LLC", "Address_1": "501 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 317, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Greater Victoria Visitors & Convention Bureau", "Foreign_Principal_Registration_Date": "2021-07-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "Suite 200 - 737 Yates Street", "Address_2": "Victoria, British Columbia V8Q 1L6", "City": "", "State": "", "Zip": ""} {"rowid": 339, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hydro-Quebec (through Forbes Tate Partners)", "Foreign_Principal_Registration_Date": "2020-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6801, "label": "Certus Insights, LLC"}, "Registrant_Date": "2020-03-18", "Registrant_Name": "Certus Insights, LLC", "Address_1": "225 Asylum Street ", "Address_2": "27th Floor", "City": "Hartford", "State": "CT", "Zip": "06103"} {"rowid": 399, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Kinross Gold Corporation", "Foreign_Principal_Registration_Date": "2021-01-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6918, "label": "Horizon Client Access, Inc."}, "Registrant_Date": "2021-01-26", "Registrant_Name": "Horizon Client Access, Inc.", "Address_1": "25 York Street, 17th Floor", "Address_2": "Toronto, Ontario M5J 2V5", "City": "", "State": "", "Zip": ""} {"rowid": 431, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Liberal Party of Canada", "Foreign_Principal_Registration_Date": "2019-10-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6741, "label": "Miller, Carman Marc"}, "Registrant_Date": "2019-10-09", "Registrant_Name": "Miller, Carman Marc", "Address_1": "350 Albert Street, Suite 920", "Address_2": "", "City": "Ottawa", "State": "", "Zip": ""} {"rowid": 531, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Nuclear Waste Management Organization", "Foreign_Principal_Registration_Date": "2022-06-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6822, "label": "Proof Strategies Inc."}, "Registrant_Date": "2020-05-08", "Registrant_Name": "Proof Strategies Inc.", "Address_1": "22 St. Clair Avenue East, Fourth Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 532, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Nuclear Waste Management Organization", "Foreign_Principal_Registration_Date": "2022-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7186, "label": "Nuclear Waste Management Organization"}, "Registrant_Date": "2022-10-14", "Registrant_Name": "Nuclear Waste Management Organization", "Address_1": "22 St. Clair Avenue East, 4th Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 569, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Province of Alberta, Canada", "Foreign_Principal_Registration_Date": "2022-03-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7102, "label": "JDA Frontline Partners, LLC"}, "Registrant_Date": "2022-03-23", "Registrant_Name": "JDA Frontline Partners, LLC", "Address_1": "Alberta Office in Washington, DC/Embassy of Canada", "Address_2": "501 Pennsylvania Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 570, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Province of Saskatchewan", "Foreign_Principal_Registration_Date": "2009-04-10", "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": "Room 261 Legislative Building", "Address_2": "2405 Legislative Drive ", "City": "Regina", "State": "", "Zip": ""} {"rowid": 578, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Quebec Government", "Foreign_Principal_Registration_Date": "1964-09-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registrant_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 579, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Red White & Bloom Brands Inc", "Foreign_Principal_Registration_Date": "2023-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registrant_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "789 W Pender St Vancouver, BC, Canada", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 719, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Travel Alberta", "Foreign_Principal_Registration_Date": "2020-10-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6212, "label": "Finn Partners, Inc."}, "Registrant_Date": "2014-03-10", "Registrant_Name": "Finn Partners, Inc.", "Address_1": "400, 1601 9 Avenue SE", "Address_2": "Calgary, Alberta TG2 0H4", "City": "", "State": "", "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": 1135, "Foreign_Principal_Termination_Date": "1943-01-08", "Foreign_Principal": "Canadian Advertising Agency, Ltd.", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "H.A. Bruno & Associates", "Address_1": "Montreal", "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": 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": 9640, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Express", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9641, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Railways Company", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9642, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Steamships", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9643, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Telegraph Corporation", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9645, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Trans-Canada Airlines & Several Subsidiaries", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "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": 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": 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": 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": 15060, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Canadian Pacific Railway Company", "Foreign_Principal_Registration_Date": "1944-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15061, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Central News, Ltd.", "Foreign_Principal_Registration_Date": "1944-12-13", "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": 15062, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1943-05-11", "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": 15064, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, 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": 772, "Foreign_Principal_Termination_Date": "1945-01-01", "Foreign_Principal": "Mr. Otto Strasser", "Foreign_Principal_Registration_Date": "1944-08-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 276, "label": "Stasser, Rev. Paul, O.S.B."}, "Registrant_Date": "1944-08-18", "Registrant_Name": "Stasser, Rev. Paul, O.S.B.", "Address_1": "", "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": 9506, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "Gdynia America Line, Inc.", "Foreign_Principal_Registration_Date": "1944-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10719, "Foreign_Principal_Termination_Date": "1946-08-25", "Foreign_Principal": "Canadian National Railways", "Foreign_Principal_Registration_Date": "1942-08-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 105, "label": "Canadian National Railways"}, "Registrant_Date": "1942-08-25", "Registrant_Name": "Canadian National Railways", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14855, "Foreign_Principal_Termination_Date": "1946-12-07", "Foreign_Principal": "National Film Board of Canada", "Foreign_Principal_Registration_Date": "1946-04-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registrant_Date": "1946-04-10", "Registrant_Name": "Groen, Maurice T.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10313, "Foreign_Principal_Termination_Date": "1947-08-13", "Foreign_Principal": "J.M. Dent & Sons (Canada), Ltd.", "Foreign_Principal_Registration_Date": "1943-02-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 179, "label": "J.M. Dent & Sons (Canada), Ltd."}, "Registrant_Date": "1943-02-12", "Registrant_Name": "J.M. Dent & Sons (Canada), Ltd.", "Address_1": "", "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": 15006, "Foreign_Principal_Termination_Date": "1950-12-11", "Foreign_Principal": "Hiram Walker & Sons, Ltd.", "Foreign_Principal_Registration_Date": "1944-08-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "Walkerville", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6615, "Foreign_Principal_Termination_Date": "1953-05-17", "Foreign_Principal": "Canadian National Railway Company", "Foreign_Principal_Registration_Date": "1942-08-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 98, "label": "Powers, Horace H."}, "Registrant_Date": "1942-08-17", "Registrant_Name": "Powers, Horace H.", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6729, "Foreign_Principal_Termination_Date": "1953-05-23", "Foreign_Principal": "Industrial Development Office Providence of Saskatchewan", "Foreign_Principal_Registration_Date": "1952-11-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 572, "label": "Demby, Emanuel Harry"}, "Registrant_Date": "1949-05-23", "Registrant_Name": "Demby, Emanuel Harry", "Address_1": "Regina, Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9032, "Foreign_Principal_Termination_Date": "1953-07-06", "Foreign_Principal": "Slovak National Council Abroad", "Foreign_Principal_Registration_Date": "1953-07-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 778, "label": "Cernak, Matus"}, "Registrant_Date": "1953-07-06", "Registrant_Name": "Cernak, Matus", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2120, "Foreign_Principal_Termination_Date": "1955-02-03", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1952-11-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "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": 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": 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": 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": 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": 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": 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": 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": 9174, "Foreign_Principal_Termination_Date": "1957-07-11", "Foreign_Principal": "Scudder Fund of Canada, 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": 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": 9321, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "Keystone Fund of Canada, 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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9322, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "United Funds Canada, 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": 9951, "Foreign_Principal_Termination_Date": "1957-08-01", "Foreign_Principal": "Investors Group Canadian 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": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10184, "Foreign_Principal_Termination_Date": "1957-08-07", "Foreign_Principal": "New York Capital Fund of Canada, 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": 11450, "Foreign_Principal_Termination_Date": "1957-09-09", "Foreign_Principal": "Canadian International Growth 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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11451, "Foreign_Principal_Termination_Date": "1957-09-09", "Foreign_Principal": "Templeton Growth Fund of Canada, 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": 12435, "Foreign_Principal_Termination_Date": "1960-10-02", "Foreign_Principal": "Canadian National Exhibition Association", "Foreign_Principal_Registration_Date": "1959-10-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1283, "label": "Shannon, Palmer S."}, "Registrant_Date": "1959-10-02", "Registrant_Name": "Shannon, Palmer S.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12576, "Foreign_Principal_Termination_Date": "1960-10-10", "Foreign_Principal": "Quebec Tourist Board", "Foreign_Principal_Registration_Date": "1944-06-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 409, "label": "Belleau, Wilfrid E."}, "Registrant_Date": "1944-06-10", "Registrant_Name": "Belleau, Wilfrid E.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "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": 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": 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": 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": 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": 4838, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Canadian International Growth 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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4839, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Investors Group Canadian 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": 4840, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Keystone 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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4841, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Loomis-Sayles 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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4842, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "New York Capital 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": 4844, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Scudder 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": "Toronot, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4845, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "UBS 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": "Montreal, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4846, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "United Funds 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": 1683, "Foreign_Principal_Termination_Date": "1964-01-31", "Foreign_Principal": "Council of the Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-04-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1584, "label": "EG&A International, Inc."}, "Registrant_Date": "1962-11-28", "Registrant_Name": "EG&A International, Inc.", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9678, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "James Lovick & Company, Ltd.", "Foreign_Principal_Registration_Date": "1955-03-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9688, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "Nova Scotia Ministry of Industry & Publicity", "Foreign_Principal_Registration_Date": "1950-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Halifax, Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9694, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "St. Adele Lodge", "Foreign_Principal_Registration_Date": "1942-07-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9697, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "Yarmouth County Tourist Committee", "Foreign_Principal_Registration_Date": "1952-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10879, "Foreign_Principal_Termination_Date": "1964-08-31", "Foreign_Principal": "Government of the Province of Quebec", "Foreign_Principal_Registration_Date": "1947-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 440, "label": "Quebec Government House"}, "Registrant_Date": "1947-02-20", "Registrant_Name": "Quebec Government House", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "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": 4847, "Foreign_Principal_Termination_Date": "1965-04-01", "Foreign_Principal": "Department of Industry & Development, Government of the Province of Alberta, Canada", "Foreign_Principal_Registration_Date": "1964-05-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1737, "label": "Bernie Klein Technical Advertising, Inc."}, "Registrant_Date": "1964-05-19", "Registrant_Name": "Bernie Klein Technical Advertising, Inc.", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15640, "Foreign_Principal_Termination_Date": "1965-12-31", "Foreign_Principal": "Council of the Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1964-02-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1690, "label": "David Apter & Associates"}, "Registrant_Date": "1964-02-13", "Registrant_Name": "David Apter & Associates", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5274, "Foreign_Principal_Termination_Date": "1966-04-15", "Foreign_Principal": "Canadian Corporation for the 1967 World Exhibition", "Foreign_Principal_Registration_Date": "1964-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1648, "label": "Sontheimer Hazlett, Ltd."}, "Registrant_Date": "1963-07-19", "Registrant_Name": "Sontheimer Hazlett, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6662, "Foreign_Principal_Termination_Date": "1966-05-20", "Foreign_Principal": "Government of Canada (National Film Board)", "Foreign_Principal_Registration_Date": "1965-11-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1939, "label": "Green, Shirley L."}, "Registrant_Date": "1965-11-19", "Registrant_Name": "Green, Shirley L.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8054, "Foreign_Principal_Termination_Date": "1966-06-24", "Foreign_Principal": "Greater Niagara Chamber of Commerce", "Foreign_Principal_Registration_Date": "1966-05-31", "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": 9007, "Foreign_Principal_Termination_Date": "1966-07-05", "Foreign_Principal": "Canadian Corporation for the 1967 World Exhibition", "Foreign_Principal_Registration_Date": "1964-10-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1661, "label": "Sydney Morrell & Company, Inc."}, "Registrant_Date": "1963-10-11", "Registrant_Name": "Sydney Morrell & Company, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9008, "Foreign_Principal_Termination_Date": "1966-07-05", "Foreign_Principal": "Canadian World Exhibition Corporation", "Foreign_Principal_Registration_Date": "1966-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1661, "label": "Sydney Morrell & Company, Inc."}, "Registrant_Date": "1963-10-11", "Registrant_Name": "Sydney Morrell & Company, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8828, "Foreign_Principal_Termination_Date": "1967-07-01", "Foreign_Principal": "Canadian Broadcasting Corporation", "Foreign_Principal_Registration_Date": "1966-06-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1628, "label": "Arent, Fox, Kintner, Plotkin & Kahn"}, "Registrant_Date": "1963-05-14", "Registrant_Name": "Arent, Fox, Kintner, Plotkin & Kahn", "Address_1": "Ottawa", "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": 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": 2147, "Foreign_Principal_Termination_Date": "1968-02-03", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2393, "Foreign_Principal_Termination_Date": "1968-02-12", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1383, "label": "Government of Ontario, Canada, Chicago"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario, Canada, Chicago", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8980, "Foreign_Principal_Termination_Date": "1968-07-03", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1962-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""}