{"rowid": 13374, "Foreign_Principal_Termination_Date": "1997-10-31", "Foreign_Principal": "York Group", "Foreign_Principal_Registration_Date": "1997-01-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5150, "label": "Cameron McKenna, LLP"}, "Registrant_Date": "1997-01-08", "Registrant_Name": "Cameron McKenna, LLP", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14340, "Foreign_Principal_Termination_Date": "1972-11-30", "Foreign_Principal": "York Bag Company, Ltd.", "Foreign_Principal_Registration_Date": "1972-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2308, "label": "Sachs, Greenebaum & Taylor"}, "Registrant_Date": "1972-01-24", "Registrant_Name": "Sachs, Greenebaum & Taylor", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 10129, "Foreign_Principal_Termination_Date": "1978-08-04", "Foreign_Principal": "Westcoast Transmission Company, Ltd. (Westcoast)", "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": "Vancouver", "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": 7874, "Foreign_Principal_Termination_Date": "1981-06-16", "Foreign_Principal": "Wabanex Energy Corporation", "Foreign_Principal_Registration_Date": "1977-11-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registrant_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7256, "Foreign_Principal_Termination_Date": "2015-05-31", "Foreign_Principal": "Via Rail Canada, Inc.", "Foreign_Principal_Registration_Date": "2014-03-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6212, "label": "Finn Partners, Inc."}, "Registrant_Date": "2014-03-10", "Registrant_Name": "Finn Partners, Inc.", "Address_1": "300-1150 Station St", "Address_2": "Vancouver, BC V6A 4C7", "City": "", "State": "", "Zip": ""} {"rowid": 16726, "Foreign_Principal_Termination_Date": "2012-12-31", "Foreign_Principal": "Via Rail", "Foreign_Principal_Registration_Date": "2002-10-01", "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": "3 Place Ville - Marie Suite 500 Montreal, Quebec H3B 209", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9878, "Foreign_Principal_Termination_Date": "2008-07-31", "Foreign_Principal": "Vacci-Test Corporation", "Foreign_Principal_Registration_Date": "2008-12-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5181, "label": "O'Mara, Charles J."}, "Registrant_Date": "1997-05-30", "Registrant_Name": "O'Mara, Charles J.", "Address_1": "Suite 1005, 550 11th SW", "Address_2": "Calgary, AB T2R 1M7", "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": 16084, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Uranerz Exploration & Mining, 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": 16085, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Uranerz Exploration & Mining, 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": 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": 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": 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": 8577, "Foreign_Principal_Termination_Date": "1998-06-30", "Foreign_Principal": "Trizec-Hahn Corporation (formerly: Horsham Corporation)", "Foreign_Principal_Registration_Date": "1991-11-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4591, "label": "Baker & McKenzie"}, "Registrant_Date": "1991-11-12", "Registrant_Name": "Baker & McKenzie", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9615, "Foreign_Principal_Termination_Date": "1982-07-30", "Foreign_Principal": "Trizec Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1981-11-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3303, "label": "Morgan, Lewis & Bockius"}, "Registrant_Date": "1981-11-13", "Registrant_Name": "Morgan, Lewis & Bockius", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9614, "Foreign_Principal_Termination_Date": "1982-07-30", "Foreign_Principal": "Trizec Centers, Inc.", "Foreign_Principal_Registration_Date": "1981-11-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3303, "label": "Morgan, Lewis & Bockius"}, "Registrant_Date": "1981-11-13", "Registrant_Name": "Morgan, Lewis & Bockius", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1644, "Foreign_Principal_Termination_Date": "1989-01-30", "Foreign_Principal": "Triumf/Kaon", "Foreign_Principal_Registration_Date": "1989-07-06", "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": 2407, "Foreign_Principal_Termination_Date": "1989-02-12", "Foreign_Principal": "Tree Island Industries, Ltd.", "Foreign_Principal_Registration_Date": "1986-05-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3827, "label": "Sacks, Abe"}, "Registrant_Date": "1986-05-08", "Registrant_Name": "Sacks, Abe", "Address_1": "British Columbia", "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": 11444, "Foreign_Principal_Termination_Date": "2012-09-08", "Foreign_Principal": "Travel Alberta", "Foreign_Principal_Registration_Date": "2012-06-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6109, "label": "5W Public Relations, LLC"}, "Registrant_Date": "2012-06-13", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "400, 1601-9 Avenue, S.E.", "Address_2": "Calgary, AB T2G 0H4", "City": "", "State": "", "Zip": ""} {"rowid": 12108, "Foreign_Principal_Termination_Date": "1999-09-30", "Foreign_Principal": "TransCanada aka - TransCanada PipeLines", "Foreign_Principal_Registration_Date": "1991-06-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4520, "label": "Levine, Leonard B."}, "Registrant_Date": "1991-06-03", "Registrant_Name": "Levine, Leonard B.", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 902, "Foreign_Principal_Termination_Date": "1987-01-01", "Foreign_Principal": "TransCanada Pipelines, Ltd.", "Foreign_Principal_Registration_Date": "1981-11-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3076, "label": "Mayer, Brown & Platt"}, "Registrant_Date": "1979-12-13", "Registrant_Name": "Mayer, Brown & Platt", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10845, "Foreign_Principal_Termination_Date": "1991-08-30", "Foreign_Principal": "TransAlta Resources Corporation", "Foreign_Principal_Registration_Date": "1990-05-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4379, "label": "Van Ness, Feldman & Curtis, P.C."}, "Registrant_Date": "1990-05-24", "Registrant_Name": "Van Ness, Feldman & Curtis, P.C.", "Address_1": "Calgary, Alberta", "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": 9429, "Foreign_Principal_Termination_Date": "1993-07-22", "Foreign_Principal": "TranSyt Canada, Inc.", "Foreign_Principal_Registration_Date": "1991-04-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4495, "label": "Capital Partnerships, Inc."}, "Registrant_Date": "1991-04-03", "Registrant_Name": "Capital Partnerships, Inc.", "Address_1": "Concorde, 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": 11806, "Foreign_Principal_Termination_Date": "1993-09-24", "Foreign_Principal": "Tourism Victoria", "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": 11750, "Foreign_Principal_Termination_Date": "1992-09-21", "Foreign_Principal": "Tourism Vancouver", "Foreign_Principal_Registration_Date": "1990-01-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4193, "label": "Etchison, Don L."}, "Registrant_Date": "1988-12-07", "Registrant_Name": "Etchison, Don L.", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16759, "Foreign_Principal_Termination_Date": "2014-12-31", "Foreign_Principal": "Tourism Toronto", "Foreign_Principal_Registration_Date": "2010-04-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "207 Queens Quay West", "Address_2": "Suite 405 Toronto M5J1A7", "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": 12028, "Foreign_Principal_Termination_Date": "1990-09-30", "Foreign_Principal": "Tourism Canada", "Foreign_Principal_Registration_Date": "1986-12-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13703, "Foreign_Principal_Termination_Date": "1978-11-04", "Foreign_Principal": "Toronto-Dominion Bank", "Foreign_Principal_Registration_Date": "1971-11-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2288, "label": "Miller & Chevalier"}, "Registrant_Date": "1971-11-04", "Registrant_Name": "Miller & Chevalier", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 14217, "Foreign_Principal_Termination_Date": "1992-11-24", "Foreign_Principal": "Tolko Industries, Ltd.", "Foreign_Principal_Registration_Date": "1991-11-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3753, "label": "Perkins Coie"}, "Registrant_Date": "1985-11-01", "Registrant_Name": "Perkins Coie", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15100, "Foreign_Principal_Termination_Date": "1987-12-14", "Foreign_Principal": "Titan Steel & Wire Company, Ltd.", "Foreign_Principal_Registration_Date": "1986-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3832, "label": "Morris, Macey"}, "Registrant_Date": "1986-05-13", "Registrant_Name": "Morris, Macey", "Address_1": "Surrey", "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": 2019, "Foreign_Principal_Termination_Date": "1985-02-01", "Foreign_Principal": "Teleglobe Canada", "Foreign_Principal_Registration_Date": "1982-04-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2843, "label": "Sullivan & Worcester"}, "Registrant_Date": "1977-11-02", "Registrant_Name": "Sullivan & Worcester", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1343, "Foreign_Principal_Termination_Date": "1996-01-15", "Foreign_Principal": "Tee-Comm Electronics", "Foreign_Principal_Registration_Date": "1995-08-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Milton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10190, "Foreign_Principal_Termination_Date": "1989-08-07", "Foreign_Principal": "Syntronics Systems, Inc., & Subsidiaries PCI, Inc., Rem/Sense Mapping Technologies, Inc.,", "Foreign_Principal_Registration_Date": "1988-09-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4085, "label": "Van Ness, Feldman & Curtis, P.C."}, "Registrant_Date": "1988-01-22", "Registrant_Name": "Van Ness, Feldman & Curtis, P.C.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14159, "Foreign_Principal_Termination_Date": "1967-11-22", "Foreign_Principal": "Superintendent of Patents, Office of Assistant Deputy Minister", "Foreign_Principal_Registration_Date": "1965-04-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1885, "label": "Larson & Taylor"}, "Registrant_Date": "1965-04-19", "Registrant_Name": "Larson & Taylor", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8467, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Stratas Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1989-02-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3028, "label": "Dickstein Shapiro, LLP"}, "Registrant_Date": "1979-06-07", "Registrant_Name": "Dickstein Shapiro, LLP", "Address_1": "Halifax, Nova Scotia", "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": 1562, "Foreign_Principal_Termination_Date": "1996-01-27", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3555, "label": "Belch, Donald K."}, "Registrant_Date": "1984-01-27", "Registrant_Name": "Belch, Donald K.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2037, "Foreign_Principal_Termination_Date": "1990-02-01", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1985-06-20", "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": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2188, "Foreign_Principal_Termination_Date": "1986-02-04", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1986-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3601, "label": "Ernest Wittenberg Associates, Inc."}, "Registrant_Date": "1984-06-26", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "Toronto", "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": 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": 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": 6362, "Foreign_Principal_Termination_Date": "1985-05-06", "Foreign_Principal": "Stelco, Inc.", "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": 7611, "Foreign_Principal_Termination_Date": "1991-06-05", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1992-08-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4314, "label": "Telmer, Frederick Harold"}, "Registrant_Date": "1989-11-06", "Registrant_Name": "Telmer, Frederick Harold", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8466, "Foreign_Principal_Termination_Date": "1990-06-30", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1989-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4324, "label": "Clayton, Reginald Hugh"}, "Registrant_Date": "1989-12-13", "Registrant_Name": "Clayton, Reginald Hugh", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14398, "Foreign_Principal_Termination_Date": "1989-11-30", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-05-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3585, "label": "Allan, John D."}, "Registrant_Date": "1984-05-09", "Registrant_Name": "Allan, John D.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14992, "Foreign_Principal_Termination_Date": "1993-12-10", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1992-06-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5867, "Foreign_Principal_Termination_Date": "1991-04-30", "Foreign_Principal": "Stelco Steel, Inc", "Foreign_Principal_Registration_Date": "1989-11-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4314, "label": "Telmer, Frederick Harold"}, "Registrant_Date": "1989-11-06", "Registrant_Name": "Telmer, Frederick Harold", "Address_1": "Ontario", "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": 12852, "Foreign_Principal_Termination_Date": "1982-10-19", "Foreign_Principal": "Steel Company of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1978-05-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "Hamilton", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 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": 9745, "Foreign_Principal_Termination_Date": "1987-07-31", "Foreign_Principal": "Stanley Precision", "Foreign_Principal_Registration_Date": "1987-04-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3970, "label": "Watson, Jack"}, "Registrant_Date": "1987-04-21", "Registrant_Name": "Watson, Jack", "Address_1": "Hamilton, Ontario", "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": 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": 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": 7416, "Foreign_Principal_Termination_Date": "1993-06-01", "Foreign_Principal": "Spar Industries", "Foreign_Principal_Registration_Date": "1985-03-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3541, "label": "Fierce, Donald L."}, "Registrant_Date": "1983-12-13", "Registrant_Name": "Fierce, Donald L.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13573, "Foreign_Principal_Termination_Date": "1987-11-01", "Foreign_Principal": "Spar Aerospace, Ltd.", "Foreign_Principal_Registration_Date": "1981-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3268, "label": "Botsford, Charles G."}, "Registrant_Date": "1981-08-12", "Registrant_Name": "Botsford, Charles G.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10516, "Foreign_Principal_Termination_Date": "1976-08-15", "Foreign_Principal": "Spar Aerospace Products, Ltd.", "Foreign_Principal_Registration_Date": "1976-06-14", "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": 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": 12709, "Foreign_Principal_Termination_Date": "1986-10-15", "Foreign_Principal": "Sidney L. Jaffe", "Foreign_Principal_Registration_Date": "1984-12-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3546, "label": "Schneider, Jan"}, "Registrant_Date": "1983-08-23", "Registrant_Name": "Schneider, Jan", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2339, "Foreign_Principal_Termination_Date": "1996-02-09", "Foreign_Principal": "Sherritt, Inc.", "Foreign_Principal_Registration_Date": "1995-10-25", "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": 5115, "Foreign_Principal_Termination_Date": "1981-04-09", "Foreign_Principal": "Seagram Company, Ltd.", "Foreign_Principal_Registration_Date": "1981-03-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3213, "label": "Levine, Kenneth S."}, "Registrant_Date": "1981-03-17", "Registrant_Name": "Levine, Kenneth S.", "Address_1": "Montreal, Quebec", "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": 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": 16074, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Saskatchewan Mining Development Corporation", "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": 16075, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Saskatchewan Mining Development Corporation", "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": 9885, "Foreign_Principal_Termination_Date": "2009-07-31", "Foreign_Principal": "Saskatchewan Industry & Resources", "Foreign_Principal_Registration_Date": "2007-05-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13238, "Foreign_Principal_Termination_Date": "1984-10-31", "Foreign_Principal": "Saskatchewan Economic Development & Trade", "Foreign_Principal_Registration_Date": "1984-10-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registrant_Date": "1976-12-17", "Registrant_Name": "Hill & Knowlton, Inc.", "Address_1": "Regina", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16407, "Foreign_Principal_Termination_Date": "1996-12-31", "Foreign_Principal": "Saskatchewan Department of Trade & Investment Government of Saskatchewan, Canada", "Foreign_Principal_Registration_Date": "1990-04-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4361, "label": "Saskatchewan Economic Diversification & Trade Office"}, "Registrant_Date": "1990-04-02", "Registrant_Name": "Saskatchewan Economic Diversification & Trade Office", "Address_1": "Regina, Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13213, "Foreign_Principal_Termination_Date": "1976-10-31", "Foreign_Principal": "Saint John Port Development Commission", "Foreign_Principal_Registration_Date": "1976-09-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2723, "label": "McCarthy, Judy Davidsen"}, "Registrant_Date": "1976-09-28", "Registrant_Name": "McCarthy, Judy Davidsen", "Address_1": "New Brunswick", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15742, "Foreign_Principal_Termination_Date": "1975-12-31", "Foreign_Principal": "Saint John Port & Industrial Development Commission", "Foreign_Principal_Registration_Date": "1973-10-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2465, "label": "Patricia Ryan Public Relations, Inc."}, "Registrant_Date": "1973-10-09", "Registrant_Name": "Patricia Ryan Public Relations, Inc.", "Address_1": "New Brunswick", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6973, "Foreign_Principal_Termination_Date": "1989-05-30", "Foreign_Principal": "SNA Canada, Inc.", "Foreign_Principal_Registration_Date": "1988-08-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registrant_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9765, "Foreign_Principal_Termination_Date": "1989-07-31", "Foreign_Principal": "SNA Canada, Inc.", "Foreign_Principal_Registration_Date": "1989-05-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8488, "Foreign_Principal_Termination_Date": "1991-06-30", "Foreign_Principal": "Royal Trustco, Ltd. (Royal Trustco\")\"", "Foreign_Principal_Registration_Date": "1989-05-31", "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": 9623, "Foreign_Principal_Termination_Date": "1989-07-30", "Foreign_Principal": "Royal Trustco, Ltd. (Royal Trustco\")\"", "Foreign_Principal_Registration_Date": "1989-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4062, "label": "Andrews Associates, Inc."}, "Registrant_Date": "1987-11-25", "Registrant_Name": "Andrews Associates, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6893, "Foreign_Principal_Termination_Date": "1993-05-28", "Foreign_Principal": "Royal Trustco, Ltd.", "Foreign_Principal_Registration_Date": "1989-04-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4239, "label": "Royal Trustco, Ltd."}, "Registrant_Date": "1989-04-17", "Registrant_Name": "Royal Trustco, Ltd.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8505, "Foreign_Principal_Termination_Date": "1992-06-30", "Foreign_Principal": "Royal Trustco, Ltd.", "Foreign_Principal_Registration_Date": "1989-04-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3427, "label": "Jones Day"}, "Registrant_Date": "1982-12-10", "Registrant_Name": "Jones Day", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7534, "Foreign_Principal_Termination_Date": "1982-06-03", "Foreign_Principal": "Royal Canadian Mint - A Crown Corporation", "Foreign_Principal_Registration_Date": "1982-04-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3366, "label": "Vigderhouse, Mildred"}, "Registrant_Date": "1982-04-27", "Registrant_Name": "Vigderhouse, Mildred", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6318, "Foreign_Principal_Termination_Date": "1977-05-04", "Foreign_Principal": "Royal Bank of Canada", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9423, "Foreign_Principal_Termination_Date": "1976-07-22", "Foreign_Principal": "Royal Bank of Canada", "Foreign_Principal_Registration_Date": "1976-07-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2711, "label": "Sage, Gray Todd & Sims"}, "Registrant_Date": "1976-07-20", "Registrant_Name": "Sage, Gray Todd & Sims", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12795, "Foreign_Principal_Termination_Date": "1980-10-17", "Foreign_Principal": "Royal Bank of Canada", "Foreign_Principal_Registration_Date": "1980-03-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3094, "label": "Miller & Chevalier"}, "Registrant_Date": "1980-03-17", "Registrant_Name": "Miller & Chevalier", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15076, "Foreign_Principal_Termination_Date": "1994-12-13", "Foreign_Principal": "Royal Bank of Canada", "Foreign_Principal_Registration_Date": "1980-12-12", "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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5488, "Foreign_Principal_Termination_Date": "1985-04-23", "Foreign_Principal": "Robert Bourassa", "Foreign_Principal_Registration_Date": "1985-04-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registrant_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5221, "Foreign_Principal_Termination_Date": "1988-04-12", "Foreign_Principal": "Revenue Canada - Customs & Excise Communications Branch", "Foreign_Principal_Registration_Date": "1987-08-17", "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": 13024, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "Revenue Canada - Customs & Excise", "Foreign_Principal_Registration_Date": "1989-08-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12670, "Foreign_Principal_Termination_Date": "1985-10-14", "Foreign_Principal": "Revenue Canada", "Foreign_Principal_Registration_Date": "1983-05-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11237, "Foreign_Principal_Termination_Date": "1981-09-01", "Foreign_Principal": "Redpath Sugars", "Foreign_Principal_Registration_Date": "1981-04-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1425, "label": "Hamel, Park, McCabe & Saunders"}, "Registrant_Date": "1961-02-07", "Registrant_Name": "Hamel, Park, McCabe & Saunders", "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": 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": 2166, "Foreign_Principal_Termination_Date": "1992-02-03", "Foreign_Principal": "Quebec Government House", "Foreign_Principal_Registration_Date": "1991-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4208, "label": "Shearman & Sterling"}, "Registrant_Date": "1989-01-23", "Registrant_Name": "Shearman & Sterling", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "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": ""}