FARA_All_ForeignPrincipals
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
10 rows where City = "Toronto" and Country/Location_Represented = "CANADA" sorted by State
This data as json, CSV (advanced)
Suggested facets: Foreign_Principal_Termination_Date, Registrant_Date, Address_2, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)
Registrant_Name 10
Foreign_Principal_Registration_Date 9 ✖
- 2006-04-18 2
- 2006-05-17 1
- 2006-06-16 1
- 2008-02-29 1
- 2017-05-31 1
- 2017-09-13 1
- 2018-03-27 1
- 2022-06-30 1
- 2022-10-14 1
Foreign_Principal 7
- Government of Ontario 2
- Nuclear Waste Management Organization 2
- Province of Ontario, Canada Ministry of the Environment 2
- Bank of Montreal 1
- Her Majesty The Queen in right of Ontario, as represented by the Cabinet Office 1
- Peter Maddox, Direct Sellers Association of Canada 1
- Province of Ontario, Canada 1
State 1
- - 10
Country/Location_Represented 1
- CANADA · 10 ✖
City 1
- Toronto · 10 ✖
Link | rowid | Foreign_Principal_Termination_Date | Foreign_Principal | Foreign_Principal_Registration_Date | Country/Location_Represented | Registration_Number | Registrant_Date | Registrant_Name | Address_1 | Address_2 | City | State ▼ | Zip |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
531 | 531 | Nuclear Waste Management Organization | 2022-06-30 | CANADA | Proof Strategies Inc. 6822 | 2020-05-08 | Proof Strategies Inc. | 22 St. Clair Avenue East, Fourth Floor | Toronto | ||||
532 | 532 | Nuclear Waste Management Organization | 2022-10-14 | CANADA | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | ||||
4710 | 4710 | 2011-03-31 | Government of Ontario | 2006-06-16 | CANADA | PD Frazer Consulting Inc. 5754 | 2006-06-16 | PD Frazer Consulting Inc. | 135 St. Clair Avenue West 7th Floor | Toronto | |||
7506 | 7506 | 2018-06-02 | Government of Ontario | 2017-09-13 | CANADA | SKDKnickerbocker, LLC 6462 | 2017-09-13 | SKDKnickerbocker, LLC | Cabinet Office Communications | Room 4420, 4th Floor, Whitney Block 99 Wellesley Street West | Toronto | ||
8099 | 8099 | 2018-06-25 | Her Majesty The Queen in right of Ontario, as represented by the Cabinet Office | 2017-05-31 | CANADA | West Front Strategies, LLC 6436 | 2017-05-31 | West Front Strategies, LLC | 1075 Bay Street | Suite 830 | Toronto | ||
8752 | 8752 | 2018-06-30 | Peter Maddox, Direct Sellers Association of Canada | 2018-03-27 | CANADA | Larkin, Kyle 6539 | 2018-03-27 | Larkin, Kyle | 180 Attwell Drive, Suite 250 | Toronto | |||
9630 | 9630 | 2006-07-30 | Province of Ontario, Canada Ministry of the Environment | 2006-04-18 | CANADA | Biegel Group, Inc. 5746 | 2006-04-18 | Biegel Group, Inc. | 135 St. Clair Avenue, West | M4V 1P5 | Toronto | ||
9631 | 9631 | 2006-07-30 | Province of Ontario, Canada Ministry of the Environment | 2006-04-18 | CANADA | Umansky Network, LLC 5747 | 2006-04-18 | Umansky Network, LLC | 135 St. Clair Avenue West | M4V 1P5 | Toronto | ||
9932 | 9932 | 2019-07-31 | Province of Ontario, Canada | 2006-05-17 | CANADA | Foster Garvey PC 3047 | 1979-08-09 | Foster Garvey PC | Ministry of the Attorney General | Legal Services Branch, Environment and Energy 10th Floor, 135 St. Clair Ave | Toronto | ||
11109 | 11109 | 2007-08-31 | Bank of Montreal | 2008-02-29 | CANADA | Carmen Group Incorporated 5727 | 2006-01-17 | Carmen Group Incorporated | 3300 Bloor Street West | Centre Tower - 6th Floor | Toronto |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ForeignPrincipals] ( [Foreign_Principal_Termination_Date] TEXT, [Foreign_Principal] TEXT, [Foreign_Principal_Registration_Date] TEXT, [Country/Location_Represented] TEXT, [Registration_Number] INTEGER, [Registrant_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );