{"rowid": 16904, "Foreign_Principal_Termination_Date": "2021-12-31", "Foreign_Principal": "H. Q. Energy Services (U.S.), Inc.", "Foreign_Principal_Registration_Date": "2020-04-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6818, "label": "Blaze Partners, LLC"}, "Registrant_Date": "2020-04-27", "Registrant_Name": "Blaze Partners, LLC", "Address_1": "251 Little Falls Dr", "Address_2": "", "City": "Wilmington", "State": "DE", "Zip": "19808"} {"rowid": 16847, "Foreign_Principal_Termination_Date": "2019-12-31", "Foreign_Principal": "Canadian Tourism Commission - CTC", "Foreign_Principal_Registration_Date": "2019-03-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6652, "label": "Zeno Group, Inc."}, "Registrant_Date": "2019-03-18", "Registrant_Name": "Zeno Group, Inc.", "Address_1": "800 1045 Howe Street, Vancouver, BC, V6Z 2A9", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16804, "Foreign_Principal_Termination_Date": "2017-12-31", "Foreign_Principal": "Government of British Columbia", "Foreign_Principal_Registration_Date": "1998-01-15", "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": "2118 Leroy Place, N.W.", "Address_2": "", "City": "", "State": "DC", "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": 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": 16705, "Foreign_Principal_Termination_Date": "2012-12-31", "Foreign_Principal": "Canadian Tourism Commission", "Foreign_Principal_Registration_Date": "2010-07-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "Suite 1400, FOur Bentall Centre", "Address_2": "1055 Dunsmuir Street, BOx 49230 Vancouver, BC Canada V7X 1L2", "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": 16623, "Foreign_Principal_Termination_Date": "2007-12-31", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "2006-10-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5772, "label": "McKenna Long & Aldridge, LLP"}, "Registrant_Date": "2006-10-03", "Registrant_Name": "McKenna Long & Aldridge, LLP", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16534, "Foreign_Principal_Termination_Date": "2003-12-31", "Foreign_Principal": "Government of the Northwest Territories", "Foreign_Principal_Registration_Date": "2002-12-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5171, "label": "Manatt, Phelps & Phillips"}, "Registrant_Date": "1997-04-11", "Registrant_Name": "Manatt, Phelps & Phillips", "Address_1": "P.O. Box 1320 4th Floor Scotia Centre Yellowknife NT T2P 3V3", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16520, "Foreign_Principal_Termination_Date": "2002-12-31", "Foreign_Principal": "Government of the Yukon Territory", "Foreign_Principal_Registration_Date": "2001-03-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5422, "label": "Miller Thomson LLP"}, "Registrant_Date": "2001-03-27", "Registrant_Name": "Miller Thomson LLP", "Address_1": "", "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": 16402, "Foreign_Principal_Termination_Date": "1996-12-31", "Foreign_Principal": "Pan-Alberta Gas, Ltd.", "Foreign_Principal_Registration_Date": "1994-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4696, "label": "Van Ness, Feldman, A Professional Corporation"}, "Registrant_Date": "1992-07-27", "Registrant_Name": "Van Ness, Feldman, A Professional Corporation", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16391, "Foreign_Principal_Termination_Date": "1996-12-31", "Foreign_Principal": "Industry Canada", "Foreign_Principal_Registration_Date": "1996-07-23", "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": 16381, "Foreign_Principal_Termination_Date": "1996-12-31", "Foreign_Principal": "Domtar, Inc.", "Foreign_Principal_Registration_Date": "1996-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16378, "Foreign_Principal_Termination_Date": "1996-12-31", "Foreign_Principal": "Cineplex Odeon Corporation", "Foreign_Principal_Registration_Date": "1996-09-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Toronto, Onatrio", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16352, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Manufacturers Life Insurance Company", "Foreign_Principal_Registration_Date": "1984-01-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3550, "label": "Pietroski, Joseph J."}, "Registrant_Date": "1984-01-19", "Registrant_Name": "Pietroski, Joseph J.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16342, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "J.D. Irving", "Foreign_Principal_Registration_Date": "1985-08-05", "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": "St. John New Brusn.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16333, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Harris Trust Savings Bank", "Foreign_Principal_Registration_Date": "1995-11-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3076, "label": "Mayer, Brown & Platt"}, "Registrant_Date": "1979-12-13", "Registrant_Name": "Mayer, Brown & Platt", "Address_1": "Chicago", "Address_2": "", "City": "", "State": "IL", "Zip": ""} {"rowid": 16331, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Grand Council of the Crees", "Foreign_Principal_Registration_Date": "1995-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5026, "label": "Sierra Club Legal Defense Fund, Inc."}, "Registrant_Date": "1995-06-20", "Registrant_Name": "Sierra Club Legal Defense Fund, Inc.", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16306, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Connaught Laboratories, Ltd.", "Foreign_Principal_Registration_Date": "1988-04-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4129, "label": "Connaught Laboratories, Inc."}, "Registrant_Date": "1988-04-29", "Registrant_Name": "Connaught Laboratories, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16302, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Committee on U.S. Business, Canada Health & Life Insurance Association", "Foreign_Principal_Registration_Date": "1988-03-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4112, "label": "Dykema Gossett"}, "Registrant_Date": "1988-03-28", "Registrant_Name": "Dykema Gossett", "Address_1": "Toronto, Ontario", "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": 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": 16279, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Ontario Flue-Cured Tobacco Growers' Marketing Board", "Foreign_Principal_Registration_Date": "1993-11-18", "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": "Tillsonburg, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16273, "Foreign_Principal_Termination_Date": "1995-12-31", "Foreign_Principal": "Canadian Steel Producers' Association", "Foreign_Principal_Registration_Date": "1994-08-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4206, "label": "Strategic Policy, Inc."}, "Registrant_Date": "1989-01-13", "Registrant_Name": "Strategic Policy, Inc.", "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": 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": 16169, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "Ontario Ministry of Industry & Tourism", "Foreign_Principal_Registration_Date": "1973-10-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16151, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "Clearwater Fine Foods", "Foreign_Principal_Registration_Date": "1988-06-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3474, "label": "Bogle & Gates"}, "Registrant_Date": "1983-05-24", "Registrant_Name": "Bogle & Gates", "Address_1": "Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16148, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "Canadian Institute of Steel Construction", "Foreign_Principal_Registration_Date": "1986-10-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3895, "label": "Krentz, Hugh A."}, "Registrant_Date": "1986-10-09", "Registrant_Name": "Krentz, Hugh A.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16147, "Foreign_Principal_Termination_Date": "1990-12-31", "Foreign_Principal": "Canadian Institute of Steel Construction", "Foreign_Principal_Registration_Date": "1986-08-29", "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": 16133, "Foreign_Principal_Termination_Date": "1989-12-31", "Foreign_Principal": "Olympia & York Developments, Ltd.", "Foreign_Principal_Registration_Date": "1980-06-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3112, "label": "Williams & Jensen, P.C."}, "Registrant_Date": "1980-06-13", "Registrant_Name": "Williams & Jensen, P.C.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16121, "Foreign_Principal_Termination_Date": "1989-12-31", "Foreign_Principal": "Green Forest Lumber, Ltd.", "Foreign_Principal_Registration_Date": "1989-05-04", "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": 16120, "Foreign_Principal_Termination_Date": "1989-12-31", "Foreign_Principal": "Government of Saskatchewan", "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": "Saskatchewan", "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": 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": 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": 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": 16072, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Novatel Communications, Ltd.", "Foreign_Principal_Registration_Date": "1987-08-12", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16068, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Manitoba Business Development & Tourism", "Foreign_Principal_Registration_Date": "1987-04-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3960, "label": "Colle & McVoy Public Relations"}, "Registrant_Date": "1987-04-15", "Registrant_Name": "Colle & McVoy Public Relations", "Address_1": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16050, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Eldorado Resources, 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": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16049, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Eldorado Resources, 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": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16048, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Edible Nut Processors", "Foreign_Principal_Registration_Date": "1983-07-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3501, "label": "McMurray & Pendergast"}, "Registrant_Date": "1983-07-22", "Registrant_Name": "McMurray & Pendergast", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16041, "Foreign_Principal_Termination_Date": "1988-12-31", "Foreign_Principal": "Canadian Society for Defense of Tradition, Family & Property", "Foreign_Principal_Registration_Date": "1986-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3863, "label": "Da Costa, Mario Navarro"}, "Registrant_Date": "1986-07-29", "Registrant_Name": "Da Costa, Mario Navarro", "Address_1": "Montreal", "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": 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": 16015, "Foreign_Principal_Termination_Date": "1987-12-31", "Foreign_Principal": "Manitoba Energy Authority", "Foreign_Principal_Registration_Date": "1986-12-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3921, "label": "Radin & Associates, Inc."}, "Registrant_Date": "1986-12-24", "Registrant_Name": "Radin & Associates, Inc.", "Address_1": "Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 16005, "Foreign_Principal_Termination_Date": "1987-12-31", "Foreign_Principal": "Fur Institute of Canada", "Foreign_Principal_Registration_Date": "1987-09-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4034, "label": "Riley, Thomas G."}, "Registrant_Date": "1987-09-01", "Registrant_Name": "Riley, Thomas G.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15999, "Foreign_Principal_Termination_Date": "1987-12-31", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1985-05-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15954, "Foreign_Principal_Termination_Date": "1986-12-31", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1987-08-24", "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": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15930, "Foreign_Principal_Termination_Date": "1985-12-31", "Foreign_Principal": "Canadian Government Office of Tourism", "Foreign_Principal_Registration_Date": "1982-05-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2572, "label": "Aaron D. Cushman & Associates, Inc."}, "Registrant_Date": "1975-04-07", "Registrant_Name": "Aaron D. Cushman & Associates, Inc.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15908, "Foreign_Principal_Termination_Date": "1984-12-31", "Foreign_Principal": "Canadair, Ltd.", "Foreign_Principal_Registration_Date": "1984-10-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15881, "Foreign_Principal_Termination_Date": "1982-12-31", "Foreign_Principal": "National Film Board of Canada", "Foreign_Principal_Registration_Date": "1971-05-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2056, "label": "Schoenfeld Film Distribution Corporation"}, "Registrant_Date": "1967-10-16", "Registrant_Name": "Schoenfeld Film Distribution Corporation", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15857, "Foreign_Principal_Termination_Date": "1981-12-31", "Foreign_Principal": "Canadian Pacific, Ltd.", "Foreign_Principal_Registration_Date": "1976-01-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2649, "label": "Surrey & Morse"}, "Registrant_Date": "1976-01-05", "Registrant_Name": "Surrey & Morse", "Address_1": "", "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": 15681, "Foreign_Principal_Termination_Date": "1971-12-31", "Foreign_Principal": "Northgate Exploration", "Foreign_Principal_Registration_Date": "1970-06-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "", "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": 15498, "Foreign_Principal_Termination_Date": "1993-12-30", "Foreign_Principal": "Methanex, Inc.", "Foreign_Principal_Registration_Date": "1993-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4830, "label": "McClure, Trotter & Mentz, Chartered"}, "Registrant_Date": "1993-05-13", "Registrant_Name": "McClure, Trotter & Mentz, Chartered", "Address_1": "Houston", "Address_2": "", "City": "", "State": "TX", "Zip": ""} {"rowid": 15494, "Foreign_Principal_Termination_Date": "1992-12-30", "Foreign_Principal": "City of Montreal, Canada", "Foreign_Principal_Registration_Date": "1991-08-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4557, "label": "M. Booth & Associates, Inc."}, "Registrant_Date": "1991-08-21", "Registrant_Name": "M. Booth & Associates, Inc.", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15444, "Foreign_Principal_Termination_Date": "1994-12-29", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1991-09-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3317, "label": "Weil, Gotshal & Manges, L.L.P."}, "Registrant_Date": "1981-12-29", "Registrant_Name": "Weil, Gotshal & Manges, L.L.P.", "Address_1": "Ottawa, Ontario", "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": 15320, "Foreign_Principal_Termination_Date": "1994-12-22", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1990-04-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3555, "label": "Belch, Donald K."}, "Registrant_Date": "1984-01-27", "Registrant_Name": "Belch, Donald K.", "Address_1": "Hamilton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15318, "Foreign_Principal_Termination_Date": "1993-12-22", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1987-07-09", "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": "", "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": 15314, "Foreign_Principal_Termination_Date": "1992-12-22", "Foreign_Principal": "Government of the Province of Alberta", "Foreign_Principal_Registration_Date": "1964-04-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1720, "label": "Government of the Province of Alberta"}, "Registrant_Date": "1964-04-30", "Registrant_Name": "Government of the Province of Alberta", "Address_1": "Alberta", "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": 15291, "Foreign_Principal_Termination_Date": "1983-12-21", "Foreign_Principal": "Kidd Creek Mines, Ltd.", "Foreign_Principal_Registration_Date": "1983-03-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3431, "label": "Counselors for Management, Inc."}, "Registrant_Date": "1982-12-22", "Registrant_Name": "Counselors for Management, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15248, "Foreign_Principal_Termination_Date": "1971-12-20", "Foreign_Principal": "Confectionery Association of Canada", "Foreign_Principal_Registration_Date": "1971-07-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2269, "label": "Slowinski, Walter A."}, "Registrant_Date": "1971-07-12", "Registrant_Name": "Slowinski, Walter A.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15228, "Foreign_Principal_Termination_Date": "1995-12-19", "Foreign_Principal": "Lister Bolt & Chain, Ltd.", "Foreign_Principal_Registration_Date": "1992-06-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4296, "label": "Ervin Technical Associates, Inc."}, "Registrant_Date": "1989-09-26", "Registrant_Name": "Ervin Technical Associates, Inc.", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15225, "Foreign_Principal_Termination_Date": "1989-12-19", "Foreign_Principal": "Crown Life Insurance Company", "Foreign_Principal_Registration_Date": "1983-01-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3436, "label": "Thompson & Mitchell"}, "Registrant_Date": "1983-01-11", "Registrant_Name": "Thompson & Mitchell", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15189, "Foreign_Principal_Termination_Date": "1993-12-17", "Foreign_Principal": "Province of British Columbia, Canada", "Foreign_Principal_Registration_Date": "1991-11-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4597, "label": "British Columbia Trade Center"}, "Registrant_Date": "1991-11-26", "Registrant_Name": "British Columbia Trade Center", "Address_1": "Victoria, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15173, "Foreign_Principal_Termination_Date": "1991-12-16", "Foreign_Principal": "Canadian Steel Producers' Association", "Foreign_Principal_Registration_Date": "1986-08-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3866, "label": "Romanko, Daniel"}, "Registrant_Date": "1986-08-07", "Registrant_Name": "Romanko, Daniel", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15168, "Foreign_Principal_Termination_Date": "2021-12-15", "Foreign_Principal": "Canadian Energy Centre Ltd.", "Foreign_Principal_Registration_Date": "2021-09-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7003, "label": "Copithorne & Blakely Corporation"}, "Registrant_Date": "2021-09-01", "Registrant_Name": "Copithorne & Blakely Corporation", "Address_1": " 801 6th Ave. S.W. Suite 300", "Address_2": "Calgary, Alberta T2P 3W2", "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": 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": 15139, "Foreign_Principal_Termination_Date": "1994-12-15", "Foreign_Principal": "Delegation Generale du Quebec", "Foreign_Principal_Registration_Date": "1994-09-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2830, "label": "Peter Rothholz Associates, Inc."}, "Registrant_Date": "1977-09-16", "Registrant_Name": "Peter Rothholz Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "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": 15097, "Foreign_Principal_Termination_Date": "1981-12-14", "Foreign_Principal": "International Air Transport Association", "Foreign_Principal_Registration_Date": "1977-04-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2776, "label": "Hall, Floyd D."}, "Registrant_Date": "1977-04-27", "Registrant_Name": "Hall, Floyd D.", "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": 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": 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": 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": 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": 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": 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": 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": 15046, "Foreign_Principal_Termination_Date": "1986-12-12", "Foreign_Principal": "Government of Canada (Through Market Opinion Research)", "Foreign_Principal_Registration_Date": "1986-06-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3777, "label": "Sawyer Miller Group"}, "Registrant_Date": "1986-02-12", "Registrant_Name": "Sawyer Miller Group", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15030, "Foreign_Principal_Termination_Date": "2002-12-11", "Foreign_Principal": "Government of the Northwest Territories", "Foreign_Principal_Registration_Date": "2002-08-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5513, "label": "Berliner, Candon & Jimison, PC"}, "Registrant_Date": "2002-06-26", "Registrant_Name": "Berliner, Candon & Jimison, PC", "Address_1": "4th Floor Scotia Center Yellowknife, Northwest Territories X1A 2L9", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15028, "Foreign_Principal_Termination_Date": "1987-12-11", "Foreign_Principal": "Policy Concepts, Inc.", "Foreign_Principal_Registration_Date": "1987-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3978, "label": "Lobel, Novins, Lamont & Flug"}, "Registrant_Date": "1987-05-11", "Registrant_Name": "Lobel, Novins, Lamont & Flug", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15024, "Foreign_Principal_Termination_Date": "1979-12-11", "Foreign_Principal": "Genstar Chemical, 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": 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": 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": 14999, "Foreign_Principal_Termination_Date": "1999-12-10", "Foreign_Principal": "Corel Corporation", "Foreign_Principal_Registration_Date": "1998-11-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3075, "label": "TKC International, Inc."}, "Registrant_Date": "1979-12-13", "Registrant_Name": "TKC International, Inc.", "Address_1": "", "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": 14981, "Foreign_Principal_Termination_Date": "1993-12-10", "Foreign_Principal": "Novacor Chemicals", "Foreign_Principal_Registration_Date": "1984-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3304, "label": "McHenry & Staffier, P.C."}, "Registrant_Date": "1981-11-16", "Registrant_Name": "McHenry & Staffier, P.C.", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14980, "Foreign_Principal_Termination_Date": "1993-12-10", "Foreign_Principal": "Nova, Corporation of Alberta", "Foreign_Principal_Registration_Date": "1984-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3304, "label": "McHenry & Staffier, P.C."}, "Registrant_Date": "1981-11-16", "Registrant_Name": "McHenry & Staffier, P.C.", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14964, "Foreign_Principal_Termination_Date": "1993-12-10", "Foreign_Principal": "Government of British Columbia, Ministry of Development, Trade & Tourism", "Foreign_Principal_Registration_Date": "1992-03-17", "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": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14944, "Foreign_Principal_Termination_Date": "1991-12-10", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1990-04-10", "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": "Hamilton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14929, "Foreign_Principal_Termination_Date": "2004-12-09", "Foreign_Principal": "Profilium, Inc.", "Foreign_Principal_Registration_Date": "2004-12-09", "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": "152 Notre Dame East, Suite 300 Montreal, Quebec CAN H2Y 3P6", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14928, "Foreign_Principal_Termination_Date": "2004-12-09", "Foreign_Principal": "Forensic Technology, Inc.", "Foreign_Principal_Registration_Date": "2004-12-09", "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": "One Massachusetts Avenue, N.W. Suite 310 20001", "Address_2": "", "City": "", "State": "DC", "Zip": ""}