{"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": 4464, "Foreign_Principal_Termination_Date": "1989-03-31", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1987-11-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 8872, "Foreign_Principal_Termination_Date": "1988-07-01", "Foreign_Principal": "Manitoba Energy Authority", "Foreign_Principal_Registration_Date": "1987-01-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Winnepeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11010, "Foreign_Principal_Termination_Date": "1991-08-31", "Foreign_Principal": "Canadian Meat Council", "Foreign_Principal_Registration_Date": "1991-03-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Islington, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11011, "Foreign_Principal_Termination_Date": "1991-08-31", "Foreign_Principal": "Government of Manitoba", "Foreign_Principal_Registration_Date": "1988-11-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12830, "Foreign_Principal_Termination_Date": "1988-10-18", "Foreign_Principal": "Fraser Valley Shake & Shingle Association", "Foreign_Principal_Registration_Date": "1988-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3597, "label": "APCO Associates"}, "Registrant_Date": "1984-06-20", "Registrant_Name": "APCO Associates", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14798, "Foreign_Principal_Termination_Date": "1988-12-04", "Foreign_Principal": "Canadian Meat Council", "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": "Islington", "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": 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": 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": 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": 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": 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": 6691, "Foreign_Principal_Termination_Date": "1993-05-21", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1992-09-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 8495, "Foreign_Principal_Termination_Date": "1992-06-30", "Foreign_Principal": "AEC Forest Products", "Foreign_Principal_Registration_Date": "1992-02-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Edmonton, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14915, "Foreign_Principal_Termination_Date": "1992-12-09", "Foreign_Principal": "Canadian Meat Council", "Foreign_Principal_Registration_Date": "1991-09-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9790, "Foreign_Principal_Termination_Date": "1991-07-31", "Foreign_Principal": "Mallory Industries, Inc.", "Foreign_Principal_Registration_Date": "1990-06-13", "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": "Ontario", "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": 3604, "Foreign_Principal_Termination_Date": "1992-03-11", "Foreign_Principal": "Ministry of International Affairs Quebec, Canada", "Foreign_Principal_Registration_Date": "1991-04-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4507, "label": "Ackerson & Feldman, Chartered"}, "Registrant_Date": "1991-04-26", "Registrant_Name": "Ackerson & Feldman, Chartered", "Address_1": "Quebec City, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7826, "Foreign_Principal_Termination_Date": "1985-06-15", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1984-02-07", "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": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8066, "Foreign_Principal_Termination_Date": "1991-06-24", "Foreign_Principal": "Gordon Investment Corporation", "Foreign_Principal_Registration_Date": "1990-07-18", "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": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8068, "Foreign_Principal_Termination_Date": "1991-06-24", "Foreign_Principal": "Molson Breweries", "Foreign_Principal_Registration_Date": "1990-08-03", "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": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13853, "Foreign_Principal_Termination_Date": "1994-11-09", "Foreign_Principal": "Government du Quebec, Ministere des Affaires Internationales", "Foreign_Principal_Registration_Date": "1993-04-21", "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": "Quebec", "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": 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": 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": 5518, "Foreign_Principal_Termination_Date": "1992-04-24", "Foreign_Principal": "Grand Council of the Crees (of Quebec)", "Foreign_Principal_Registration_Date": "1991-09-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4565, "label": "Alsop, Denny"}, "Registrant_Date": "1991-09-17", "Registrant_Name": "Alsop, Denny", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2403, "Foreign_Principal_Termination_Date": "1988-02-12", "Foreign_Principal": "Eco Corporation", "Foreign_Principal_Registration_Date": "1987-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3208, "label": "Anderson, Hibey & Blair"}, "Registrant_Date": "1981-03-09", "Registrant_Name": "Anderson, Hibey & Blair", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2530, "Foreign_Principal_Termination_Date": "2002-02-14", "Foreign_Principal": "Cross Lake First Nation", "Foreign_Principal_Registration_Date": "2001-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5449, "label": "Anderson, Janet C."}, "Registrant_Date": "2001-08-03", "Registrant_Name": "Anderson, Janet C.", "Address_1": "Box 10 Cross Lake, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 2004, "Foreign_Principal_Termination_Date": "1982-02-01", "Foreign_Principal": "Potash Corporation of Saskatchewan", "Foreign_Principal_Registration_Date": "1976-02-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "Regina, Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2656, "Foreign_Principal_Termination_Date": "1992-02-18", "Foreign_Principal": "Potash Corporation of Saskatchewan & its Subsidiaries, Inc.", "Foreign_Principal_Registration_Date": "1987-09-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10597, "Foreign_Principal_Termination_Date": "1985-08-18", "Foreign_Principal": "Nova Scotia Resources, Ltd.", "Foreign_Principal_Registration_Date": "1983-01-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "Halifax Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10601, "Foreign_Principal_Termination_Date": "1991-08-18", "Foreign_Principal": "Clarke Group", "Foreign_Principal_Registration_Date": "1990-09-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "British Columbia", "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": 6584, "Foreign_Principal_Termination_Date": "2009-05-15", "Foreign_Principal": "Office of the Prime Minister of Canada", "Foreign_Principal_Registration_Date": "2009-03-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5925, "label": "Ari Fleischer Communications, Inc."}, "Registrant_Date": "2009-03-30", "Registrant_Name": "Ari Fleischer Communications, Inc.", "Address_1": "80 Wellington Street", "Address_2": "", "City": "Ottawa ", "State": "", "Zip": ""} {"rowid": 11804, "Foreign_Principal_Termination_Date": "1993-09-24", "Foreign_Principal": "Dofasco, Inc.", "Foreign_Principal_Registration_Date": "1984-04-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3575, "label": "Armstrong, John A."}, "Registrant_Date": "1984-04-24", "Registrant_Name": "Armstrong, John A.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12343, "Foreign_Principal_Termination_Date": "1985-10-01", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3575, "label": "Armstrong, John A."}, "Registrant_Date": "1984-04-24", "Registrant_Name": "Armstrong, John A.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14093, "Foreign_Principal_Termination_Date": "1984-11-20", "Foreign_Principal": "Committee on U.S. Business of the Canadian Life & Health Insurance Association", "Foreign_Principal_Registration_Date": "1983-04-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3461, "label": "Armstrong, Teasdale, Kramer & Vaughan"}, "Registrant_Date": "1983-04-20", "Registrant_Name": "Armstrong, Teasdale, Kramer & Vaughan", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1514, "Foreign_Principal_Termination_Date": "1994-01-25", "Foreign_Principal": "AEC Forest Products", "Foreign_Principal_Registration_Date": "1993-05-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Edmonton, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4461, "Foreign_Principal_Termination_Date": "1989-03-31", "Foreign_Principal": "Embassy of Canada (Government of Canada)", "Foreign_Principal_Registration_Date": "1985-07-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 6322, "Foreign_Principal_Termination_Date": "1988-05-04", "Foreign_Principal": "Province of Saskatchewan, Saskatchewan Justice", "Foreign_Principal_Registration_Date": "1986-10-17", "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": 7590, "Foreign_Principal_Termination_Date": "1992-06-04", "Foreign_Principal": "Canadian Meat Council", "Foreign_Principal_Registration_Date": "1991-03-12", "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": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8873, "Foreign_Principal_Termination_Date": "1988-07-01", "Foreign_Principal": "Manitoba Energy Authority", "Foreign_Principal_Registration_Date": "1986-12-19", "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": "Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12338, "Foreign_Principal_Termination_Date": "1983-10-01", "Foreign_Principal": "Canadian Softwood Lumber Committee", "Foreign_Principal_Registration_Date": "1983-01-24", "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": "Vancover", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12365, "Foreign_Principal_Termination_Date": "1988-10-01", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1985-04-02", "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": 12829, "Foreign_Principal_Termination_Date": "1988-10-18", "Foreign_Principal": "Fraser Valley Independent Shake & Shingle Association", "Foreign_Principal_Registration_Date": "1988-10-17", "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": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14797, "Foreign_Principal_Termination_Date": "1988-12-04", "Foreign_Principal": "Canadian Meat Council", "Foreign_Principal_Registration_Date": "1985-12-16", "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": 14809, "Foreign_Principal_Termination_Date": "1996-12-04", "Foreign_Principal": "Province of Alberta", "Foreign_Principal_Registration_Date": "1996-02-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Edmonton, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 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": 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": 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": 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": 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": 12376, "Foreign_Principal_Termination_Date": "1993-10-01", "Foreign_Principal": "Dairy Farmers of Canada", "Foreign_Principal_Registration_Date": "1993-06-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3942, "label": "Arter & Hadden"}, "Registrant_Date": "1987-03-03", "Registrant_Name": "Arter & Hadden", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13900, "Foreign_Principal_Termination_Date": "1982-11-12", "Foreign_Principal": "Airbus Industrie of North America, Inc.", "Foreign_Principal_Registration_Date": "1978-10-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2969, "label": "Arthur Schmidt & Associates, Inc."}, "Registrant_Date": "1978-10-20", "Registrant_Name": "Arthur Schmidt & Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10908, "Foreign_Principal_Termination_Date": "1981-08-31", "Foreign_Principal": "Canadian National Railways", "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": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10946, "Foreign_Principal_Termination_Date": "1981-08-31", "Foreign_Principal": "Noranda Mines", "Foreign_Principal_Registration_Date": "1975-01-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10951, "Foreign_Principal_Termination_Date": "1981-08-31", "Foreign_Principal": "Quebec Government", "Foreign_Principal_Registration_Date": "1972-12-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "Montreal, Quebec", "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": 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": 12153, "Foreign_Principal_Termination_Date": "2004-09-30", "Foreign_Principal": "Forest Products Association of Canada", "Foreign_Principal_Registration_Date": "2002-11-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5402, "label": "BKSH & Associates"}, "Registrant_Date": "2000-12-14", "Registrant_Name": "BKSH & Associates", "Address_1": "99 Bank Street, Suite 410 Ottawa, Ontario K1P 6B9", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14309, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Canadian Sugar Institute", "Foreign_Principal_Registration_Date": "1993-01-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14310, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Cominco, Ltd.", "Foreign_Principal_Registration_Date": "1990-04-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14311, "Foreign_Principal_Termination_Date": "1994-11-29", "Foreign_Principal": "Government of Canada, Department of External Affairs", "Foreign_Principal_Registration_Date": "1991-07-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4371, "label": "Baker & Hostetler"}, "Registrant_Date": "1990-04-30", "Registrant_Name": "Baker & Hostetler", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8541, "Foreign_Principal_Termination_Date": "1996-06-30", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1994-04-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4591, "label": "Baker & McKenzie"}, "Registrant_Date": "1991-11-12", "Registrant_Name": "Baker & McKenzie", "Address_1": "Vancouver, B.C.", "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": 12085, "Foreign_Principal_Termination_Date": "1997-09-30", "Foreign_Principal": "British Columbia (Province of)", "Foreign_Principal_Registration_Date": "1997-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4591, "label": "Baker & McKenzie"}, "Registrant_Date": "1991-11-12", "Registrant_Name": "Baker & McKenzie", "Address_1": "Victoria, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5332, "Foreign_Principal_Termination_Date": "1993-04-16", "Foreign_Principal": "Nolisair International, Inc. (d/b/a Nationair Canada)", "Foreign_Principal_Registration_Date": "1992-12-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4397, "label": "Baker, Worthington, Crossley, Stansberry & Woolf"}, "Registrant_Date": "1990-07-12", "Registrant_Name": "Baker, Worthington, Crossley, Stansberry & Woolf", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2560, "Foreign_Principal_Termination_Date": "1999-02-15", "Foreign_Principal": "Gildan Activewear, Inc.", "Foreign_Principal_Registration_Date": "1999-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5146, "label": "Barbour Griffith & Rogers"}, "Registrant_Date": "1996-12-19", "Registrant_Name": "Barbour Griffith & Rogers", "Address_1": "Saint-Laurent, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12556, "Foreign_Principal_Termination_Date": "2002-10-08", "Foreign_Principal": "Birshtein, Boris J.", "Foreign_Principal_Registration_Date": "2002-10-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5521, "label": "Beall, Waldon W."}, "Registrant_Date": "2002-10-08", "Registrant_Name": "Beall, Waldon W.", "Address_1": "87 Scollard Street Toronto Ontario M5R 1G4", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 13239, "Foreign_Principal_Termination_Date": "1985-10-31", "Foreign_Principal": "Canadian Tubular Producers' Association", "Foreign_Principal_Registration_Date": "1985-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3555, "label": "Belch, Donald K."}, "Registrant_Date": "1984-01-27", "Registrant_Name": "Belch, Donald K.", "Address_1": "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": 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": 7142, "Foreign_Principal_Termination_Date": "1995-05-31", "Foreign_Principal": "Government of Quebec", "Foreign_Principal_Registration_Date": "1995-03-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3801, "label": "Bergner Bockorny, Inc."}, "Registrant_Date": "1986-03-20", "Registrant_Name": "Bergner Bockorny, Inc.", "Address_1": "Quebec", "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": 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": 6209, "Foreign_Principal_Termination_Date": "1991-05-01", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1989-12-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2216, "label": "Berry, Max N."}, "Registrant_Date": "1970-10-30", "Registrant_Name": "Berry, Max N.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 9630, "Foreign_Principal_Termination_Date": "2006-07-30", "Foreign_Principal": "Province of Ontario, Canada Ministry of the Environment", "Foreign_Principal_Registration_Date": "2006-04-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5746, "label": "Biegel Group, Inc."}, "Registrant_Date": "2006-04-18", "Registrant_Name": "Biegel Group, Inc.", "Address_1": "135 St. Clair Avenue, West", "Address_2": "M4V 1P5", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 1287, "Foreign_Principal_Termination_Date": "1993-01-14", "Foreign_Principal": "Horsham Corporation", "Foreign_Principal_Registration_Date": "1992-05-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1289, "Foreign_Principal_Termination_Date": "1993-01-14", "Foreign_Principal": "Nordion International", "Foreign_Principal_Registration_Date": "1992-05-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4395, "Foreign_Principal_Termination_Date": "1982-03-31", "Foreign_Principal": "Independent Petroleum Association of Canada", "Foreign_Principal_Registration_Date": "1980-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3160, "label": "Blatchford, Epstein & Brady"}, "Registrant_Date": "1980-10-31", "Registrant_Name": "Blatchford, Epstein & Brady", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6816, "Foreign_Principal_Termination_Date": "1984-05-25", "Foreign_Principal": "American Hunter Exploration, Ltd.", "Foreign_Principal_Registration_Date": "1980-10-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3160, "label": "Blatchford, Epstein & Brady"}, "Registrant_Date": "1980-10-31", "Registrant_Name": "Blatchford, Epstein & Brady", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6819, "Foreign_Principal_Termination_Date": "1984-05-25", "Foreign_Principal": "Independent Petroleum Association of Canada", "Foreign_Principal_Registration_Date": "1983-06-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3160, "label": "Blatchford, Epstein & Brady"}, "Registrant_Date": "1980-10-31", "Registrant_Name": "Blatchford, Epstein & Brady", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 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": 7431, "Foreign_Principal_Termination_Date": "1998-06-01", "Foreign_Principal": "Her Majesty the Queen in Right of Canada", "Foreign_Principal_Registration_Date": "1998-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5147, "label": "Boland & Madigan, Inc."}, "Registrant_Date": "1996-12-30", "Registrant_Name": "Boland & Madigan, Inc.", "Address_1": "501 Pennsylvania Avenue, N.W.", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 9247, "Foreign_Principal_Termination_Date": "2018-07-14", "Foreign_Principal": "Province of Ontario, Canada", "Foreign_Principal_Registration_Date": "2017-03-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6413, "label": "Bolton-St. Johns, LLC"}, "Registrant_Date": "2017-03-31", "Registrant_Name": "Bolton-St. Johns, LLC", "Address_1": "1075 Bay Street", "Address_2": "Toronto, ON M5S2B1", "City": "", "State": "", "Zip": ""} {"rowid": 12243, "Foreign_Principal_Termination_Date": "2017-09-30", "Foreign_Principal": "Office of the Minister of Economy, Science, and Innovation, Government of Quebec, Canada", "Foreign_Principal_Registration_Date": "2017-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6413, "label": "Bolton-St. Johns, LLC"}, "Registrant_Date": "2017-03-31", "Registrant_Name": "Bolton-St. Johns, LLC", "Address_1": "", "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": 11440, "Foreign_Principal_Termination_Date": "1994-09-08", "Foreign_Principal": "Alberta Department of Energy (formerly: Alberta Petroleum Marketing Commission (APMC)).", "Foreign_Principal_Registration_Date": "1988-04-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3656, "label": "Brady & Berliner"}, "Registrant_Date": "1985-03-08", "Registrant_Name": "Brady & Berliner", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11441, "Foreign_Principal_Termination_Date": "1994-09-08", "Foreign_Principal": "Canadian Association of Petroleum Producers (formerly: Indep. Petroleum Assoc. of Canada & Canadian Petro. Assoc.", "Foreign_Principal_Registration_Date": "1985-03-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3656, "label": "Brady & Berliner"}, "Registrant_Date": "1985-03-08", "Registrant_Name": "Brady & Berliner", "Address_1": "Calgary, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11442, "Foreign_Principal_Termination_Date": "1994-09-08", "Foreign_Principal": "Natural Resources Canada (formerly: Energy, Mines & Resources Canada)", "Foreign_Principal_Registration_Date": "1992-04-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3656, "label": "Brady & Berliner"}, "Registrant_Date": "1985-03-08", "Registrant_Name": "Brady & Berliner", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4568, "Foreign_Principal_Termination_Date": "1998-03-31", "Foreign_Principal": "Powerex", "Foreign_Principal_Registration_Date": "1997-04-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5222, "label": "Brady & Berliner, PC"}, "Registrant_Date": "1997-04-02", "Registrant_Name": "Brady & Berliner, PC", "Address_1": "Vancouver, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14298, "Foreign_Principal_Termination_Date": "1975-11-29", "Foreign_Principal": "Dr. Americo Cruz", "Foreign_Principal_Registration_Date": "1966-09-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1961, "label": "Brauer, Robert R."}, "Registrant_Date": "1966-02-07", "Registrant_Name": "Brauer, Robert R.", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8910, "Foreign_Principal_Termination_Date": "1997-07-01", "Foreign_Principal": "Government of the Province of British Columbia, Canada", "Foreign_Principal_Registration_Date": "1968-03-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2084, "label": "British Columbia Government"}, "Registrant_Date": "1968-03-27", "Registrant_Name": "British Columbia Government", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8482, "Foreign_Principal_Termination_Date": "1991-06-30", "Foreign_Principal": "Government of British Columbia", "Foreign_Principal_Registration_Date": "1964-09-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1782, "label": "British Columbia House"}, "Registrant_Date": "1964-09-01", "Registrant_Name": "British Columbia House", "Address_1": "Victoria", "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": ""}