{"rowid": 1135, "Foreign_Principal_Termination_Date": "1943-01-08", "Foreign_Principal": "Canadian Advertising Agency, Ltd.", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "H.A. Bruno & Associates", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 9506, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "Gdynia America Line, Inc.", "Foreign_Principal_Registration_Date": "1944-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9678, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "James Lovick & Company, Ltd.", "Foreign_Principal_Registration_Date": "1955-03-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9688, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "Nova Scotia Ministry of Industry & Publicity", "Foreign_Principal_Registration_Date": "1950-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Halifax, Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9694, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "St. Adele Lodge", "Foreign_Principal_Registration_Date": "1942-07-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9697, "Foreign_Principal_Termination_Date": "1964-07-31", "Foreign_Principal": "Yarmouth County Tourist Committee", "Foreign_Principal_Registration_Date": "1952-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registrant_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "Nova Scotia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10578, "Foreign_Principal_Termination_Date": "1972-08-17", "Foreign_Principal": "Alfred Falter", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2533, "Foreign_Principal_Termination_Date": "1943-02-15", "Foreign_Principal": "No foreign principal listed", "Foreign_Principal_Registration_Date": "1942-08-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 82, "label": "Krier-Becker, Lily"}, "Registrant_Date": "1942-08-05", "Registrant_Name": "Krier-Becker, Lily", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9640, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Express", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9641, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Railways Company", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9642, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Steamships", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9643, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Canadian National Telegraph Corporation", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9645, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "Trans-Canada Airlines & Several Subsidiaries", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Fountain, Joseph H.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2612, "Foreign_Principal_Termination_Date": "1943-02-17", "Foreign_Principal": "Consolidated Red Cedar Shingle Association", "Foreign_Principal_Registration_Date": "1942-08-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 99, "label": "Ryan, Askren & Mathewson"}, "Registrant_Date": "1942-08-17", "Registrant_Name": "Ryan, Askren & Mathewson", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6615, "Foreign_Principal_Termination_Date": "1953-05-17", "Foreign_Principal": "Canadian National Railway Company", "Foreign_Principal_Registration_Date": "1942-08-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 98, "label": "Powers, Horace H."}, "Registrant_Date": "1942-08-17", "Registrant_Name": "Powers, Horace H.", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10719, "Foreign_Principal_Termination_Date": "1946-08-25", "Foreign_Principal": "Canadian National Railways", "Foreign_Principal_Registration_Date": "1942-08-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 105, "label": "Canadian National Railways"}, "Registrant_Date": "1942-08-25", "Registrant_Name": "Canadian National Railways", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15057, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Abitibi Power & Paper Company, Ltd., Bondholders' Committee", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15058, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Barclay's Bank, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15059, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15060, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Canadian Pacific Railway Company", "Foreign_Principal_Registration_Date": "1944-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15061, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Central News, Ltd.", "Foreign_Principal_Registration_Date": "1944-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15062, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1943-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15064, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12942, "Foreign_Principal_Termination_Date": "1944-10-23", "Foreign_Principal": "Heirs of Domenico Di Stasi", "Foreign_Principal_Registration_Date": "1942-10-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 147, "label": "Goldfinger, William"}, "Registrant_Date": "1942-10-23", "Registrant_Name": "Goldfinger, William", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13717, "Foreign_Principal_Termination_Date": "1942-11-05", "Foreign_Principal": "Canadian Legation", "Foreign_Principal_Registration_Date": "1942-11-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 153, "label": "Minor, Gatley & Drury"}, "Registrant_Date": "1942-11-05", "Registrant_Name": "Minor, Gatley & Drury", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 10313, "Foreign_Principal_Termination_Date": "1947-08-13", "Foreign_Principal": "J.M. Dent & Sons (Canada), Ltd.", "Foreign_Principal_Registration_Date": "1943-02-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 179, "label": "J.M. Dent & Sons (Canada), Ltd."}, "Registrant_Date": "1943-02-12", "Registrant_Name": "J.M. Dent & Sons (Canada), Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2613, "Foreign_Principal_Termination_Date": "1945-02-17", "Foreign_Principal": "Empire Parliamentary Association", "Foreign_Principal_Registration_Date": "1943-08-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 205, "label": "Riddick, Floyd M."}, "Registrant_Date": "1943-08-27", "Registrant_Name": "Riddick, Floyd M.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7616, "Foreign_Principal_Termination_Date": "2009-06-05", "Foreign_Principal": "National Film Board of Canada", "Foreign_Principal_Registration_Date": "1944-04-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 437, "label": "National Film Board of Canada"}, "Registrant_Date": "1944-04-21", "Registrant_Name": "National Film Board of Canada", "Address_1": "Ottawa, 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": 772, "Foreign_Principal_Termination_Date": "1945-01-01", "Foreign_Principal": "Mr. Otto Strasser", "Foreign_Principal_Registration_Date": "1944-08-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 276, "label": "Stasser, Rev. Paul, O.S.B."}, "Registrant_Date": "1944-08-18", "Registrant_Name": "Stasser, Rev. Paul, O.S.B.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14855, "Foreign_Principal_Termination_Date": "1946-12-07", "Foreign_Principal": "National Film Board of Canada", "Foreign_Principal_Registration_Date": "1946-04-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registrant_Date": "1946-04-10", "Registrant_Name": "Groen, Maurice T.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8846, "Foreign_Principal_Termination_Date": "1976-07-01", "Foreign_Principal": "Potash Corporation of Saskatchewan, Government of Saskatchewan", "Foreign_Principal_Registration_Date": "1978-04-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 352, "label": "Robert R. Nathan Associates, Inc."}, "Registrant_Date": "1946-04-22", "Registrant_Name": "Robert R. Nathan Associates, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4281, "Foreign_Principal_Termination_Date": "1949-03-31", "Foreign_Principal": "Department of Natural Resources", "Foreign_Principal_Registration_Date": "1947-02-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 438, "label": "Office of the Trade Commissioner for Newfoundland in the US"}, "Registrant_Date": "1947-02-17", "Registrant_Name": "Office of the Trade Commissioner for Newfoundland in the US", "Address_1": "St. Johns", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10879, "Foreign_Principal_Termination_Date": "1964-08-31", "Foreign_Principal": "Government of the Province of Quebec", "Foreign_Principal_Registration_Date": "1947-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 440, "label": "Quebec Government House"}, "Registrant_Date": "1947-02-20", "Registrant_Name": "Quebec Government House", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2120, "Foreign_Principal_Termination_Date": "1955-02-03", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1952-11-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 4836, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Axe-Templeton Growth Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4837, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Canada General Fund, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4838, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Canadian International Growth Fund, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4839, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Investors Group Canadian Fund, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4840, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Keystone Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4841, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Loomis-Sayles Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4842, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "New York Capital Fund, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4844, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "Scudder Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronot, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4845, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "UBS Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4846, "Foreign_Principal_Termination_Date": "1963-04-01", "Foreign_Principal": "United Funds Canada, Ltd.", "Foreign_Principal_Registration_Date": "1961-06-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8980, "Foreign_Principal_Termination_Date": "1968-07-03", "Foreign_Principal": "Government of Canada", "Foreign_Principal_Registration_Date": "1962-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 8984, "Foreign_Principal_Termination_Date": "1968-07-03", "Foreign_Principal": "International Nickel Company of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1954-02-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9174, "Foreign_Principal_Termination_Date": "1957-07-11", "Foreign_Principal": "Scudder Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9320, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "Canada General Fund, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9321, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "Keystone Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9322, "Foreign_Principal_Termination_Date": "1957-07-17", "Foreign_Principal": "United Funds Canada, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9951, "Foreign_Principal_Termination_Date": "1957-08-01", "Foreign_Principal": "Investors Group Canadian Fund, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10184, "Foreign_Principal_Termination_Date": "1957-08-07", "Foreign_Principal": "New York Capital Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11450, "Foreign_Principal_Termination_Date": "1957-09-09", "Foreign_Principal": "Canadian International Growth Fund, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11451, "Foreign_Principal_Termination_Date": "1957-09-09", "Foreign_Principal": "Templeton Growth Fund of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1957-04-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12752, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Canadian Pacific Railway Company", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12753, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Distillers Corporation - Seagrams, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12754, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Dome Mines, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "S.Porcupine, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12755, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Hiram-Walker-Gooderham & Worts, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Walkerville, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12756, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Winnipeg, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12757, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Massey-Harris-Ferguson, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12758, "Foreign_Principal_Termination_Date": "1956-10-16", "Foreign_Principal": "Moore Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1954-03-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6729, "Foreign_Principal_Termination_Date": "1953-05-23", "Foreign_Principal": "Industrial Development Office Providence of Saskatchewan", "Foreign_Principal_Registration_Date": "1952-11-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 572, "label": "Demby, Emanuel Harry"}, "Registrant_Date": "1949-05-23", "Registrant_Name": "Demby, Emanuel Harry", "Address_1": "Regina, Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9032, "Foreign_Principal_Termination_Date": "1953-07-06", "Foreign_Principal": "Slovak National Council Abroad", "Foreign_Principal_Registration_Date": "1953-07-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 778, "label": "Cernak, Matus"}, "Registrant_Date": "1953-07-06", "Registrant_Name": "Cernak, Matus", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14325, "Foreign_Principal_Termination_Date": "1960-11-30", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1960-09-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registrant_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 11601, "Foreign_Principal_Termination_Date": "1962-09-15", "Foreign_Principal": "Bank of Canada", "Foreign_Principal_Registration_Date": "1959-09-15", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1270, "label": "EMB, Ltd."}, "Registrant_Date": "1959-09-15", "Registrant_Name": "EMB, Ltd.", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 12435, "Foreign_Principal_Termination_Date": "1960-10-02", "Foreign_Principal": "Canadian National Exhibition Association", "Foreign_Principal_Registration_Date": "1959-10-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1283, "label": "Shannon, Palmer S."}, "Registrant_Date": "1959-10-02", "Registrant_Name": "Shannon, Palmer S.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2147, "Foreign_Principal_Termination_Date": "1968-02-03", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2393, "Foreign_Principal_Termination_Date": "1968-02-12", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1383, "label": "Government of Ontario, Canada, Chicago"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario, Canada, Chicago", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3250, "Foreign_Principal_Termination_Date": "1976-03-01", "Foreign_Principal": "Nova Scotia Department of Trade & Industry", "Foreign_Principal_Registration_Date": "1963-08-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3757, "Foreign_Principal_Termination_Date": "1978-03-15", "Foreign_Principal": "Industrial Enterprises, Inc.", "Foreign_Principal_Registration_Date": "1978-03-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4318, "Foreign_Principal_Termination_Date": "1965-03-31", "Foreign_Principal": "Ontario Department of Economics & Development", "Foreign_Principal_Registration_Date": "1962-12-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8054, "Foreign_Principal_Termination_Date": "1966-06-24", "Foreign_Principal": "Greater Niagara Chamber of Commerce", "Foreign_Principal_Registration_Date": "1966-05-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9377, "Foreign_Principal_Termination_Date": "1987-07-20", "Foreign_Principal": "Newfoundland Department of Industrial Development", "Foreign_Principal_Registration_Date": "1976-01-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14326, "Foreign_Principal_Termination_Date": "1961-11-30", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1961-12-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11237, "Foreign_Principal_Termination_Date": "1981-09-01", "Foreign_Principal": "Redpath Sugars", "Foreign_Principal_Registration_Date": "1981-04-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1425, "label": "Hamel, Park, McCabe & Saunders"}, "Registrant_Date": "1961-02-07", "Registrant_Name": "Hamel, Park, McCabe & Saunders", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3349, "Foreign_Principal_Termination_Date": "2014-03-01", "Foreign_Principal": "VIA Rail Canada", "Foreign_Principal_Registration_Date": "2013-03-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "MKTG - VCVR - Sales - VIAGN", "Address_2": "VIA Rail Canada Inc. #300-1150", "City": "", "State": "", "Zip": ""} {"rowid": 6019, "Foreign_Principal_Termination_Date": "2004-04-30", "Foreign_Principal": "Four Seasons Hotels, Inc.", "Foreign_Principal_Registration_Date": "1998-04-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "1165 Leslie Street, Toronto, Ontario", "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": 8055, "Foreign_Principal_Termination_Date": "1969-06-24", "Foreign_Principal": "Government of Canada (Department of Trade & Commerce)", "Foreign_Principal_Registration_Date": "1962-11-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1581, "label": "Dawson, Donald Roy"}, "Registrant_Date": "1962-11-14", "Registrant_Name": "Dawson, Donald Roy", "Address_1": "Ottawa, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1683, "Foreign_Principal_Termination_Date": "1964-01-31", "Foreign_Principal": "Council of the Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-04-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1584, "label": "EG&A International, Inc."}, "Registrant_Date": "1962-11-28", "Registrant_Name": "EG&A International, Inc.", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10967, "Foreign_Principal_Termination_Date": "1983-08-31", "Foreign_Principal": "Canadian Softwood Lumber Committee", "Foreign_Principal_Registration_Date": "1983-01-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1590, "label": "Fierst, Herbert A."}, "Registrant_Date": "1963-01-10", "Registrant_Name": "Fierst, Herbert A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11980, "Foreign_Principal_Termination_Date": "1987-09-30", "Foreign_Principal": "Canadian Forest Industries Council", "Foreign_Principal_Registration_Date": "1984-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1590, "label": "Fierst, Herbert A."}, "Registrant_Date": "1963-01-10", "Registrant_Name": "Fierst, Herbert A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11981, "Foreign_Principal_Termination_Date": "1987-09-30", "Foreign_Principal": "Council of Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-01-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1590, "label": "Fierst, Herbert A."}, "Registrant_Date": "1963-01-10", "Registrant_Name": "Fierst, Herbert A.", "Address_1": "Vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13153, "Foreign_Principal_Termination_Date": "1976-10-30", "Foreign_Principal": "Joint Committee of Printing & Publishing Industries", "Foreign_Principal_Registration_Date": "1967-03-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1590, "label": "Fierst, Herbert A."}, "Registrant_Date": "1963-01-10", "Registrant_Name": "Fierst, Herbert A.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4160, "Foreign_Principal_Termination_Date": "1985-03-30", "Foreign_Principal": "Council of Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-04-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1615, "label": "Cooper, Mitchell J."}, "Registrant_Date": "1963-04-05", "Registrant_Name": "Cooper, Mitchell J.", "Address_1": "Vancouver", "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": 5274, "Foreign_Principal_Termination_Date": "1966-04-15", "Foreign_Principal": "Canadian Corporation for the 1967 World Exhibition", "Foreign_Principal_Registration_Date": "1964-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1648, "label": "Sontheimer Hazlett, Ltd."}, "Registrant_Date": "1963-07-19", "Registrant_Name": "Sontheimer Hazlett, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9007, "Foreign_Principal_Termination_Date": "1966-07-05", "Foreign_Principal": "Canadian Corporation for the 1967 World Exhibition", "Foreign_Principal_Registration_Date": "1964-10-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1661, "label": "Sydney Morrell & Company, Inc."}, "Registrant_Date": "1963-10-11", "Registrant_Name": "Sydney Morrell & Company, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9008, "Foreign_Principal_Termination_Date": "1966-07-05", "Foreign_Principal": "Canadian World Exhibition Corporation", "Foreign_Principal_Registration_Date": "1966-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1661, "label": "Sydney Morrell & Company, Inc."}, "Registrant_Date": "1963-10-11", "Registrant_Name": "Sydney Morrell & Company, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9422, "Foreign_Principal_Termination_Date": "1974-07-22", "Foreign_Principal": "Molson's Brewery Quebec Limited", "Foreign_Principal_Registration_Date": "1965-01-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1661, "label": "Sydney Morrell & Company, Inc."}, "Registrant_Date": "1963-10-11", "Registrant_Name": "Sydney Morrell & Company, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 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": 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": 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": 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": ""}