home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ForeignPrincipals

Table actions
  • GraphQL API for FARA_All_ForeignPrincipals
List of all foreign principals (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

794 rows where Country/Location_Represented = "CANADA"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)

Registrant_Name >30

  • Covington & Burling 28
  • Hill and Knowlton Strategies, LLC 24
  • Modern Education Services, Inc. 20
  • Arnold & Porter Kaye Scholer, LLP 16
  • Dow, Lohnes & Albertson, L.L.P. 14
  • APCO Associates 11
  • Fleishman-Hillard, Inc. 10
  • North American Precis Syndicate 10
  • Doremus & Company 9
  • Heron, Burchette, Ruckert & Rothwell 8
  • Rogers & Wells, LLP 8
  • Akin, Gump, Strauss, Hauer & Feld, LLP 6
  • Development Counsellors International 6
  • Development Counsellors International, Ltd. 6
  • Foster Garvey PC 6
  • IPG DXTRA, Inc 6
  • Leone & Leone, Ltd. 6
  • Nelson Mullins Riley & Scarborough, LLP 6
  • Roberts & Holland 6
  • CANAMCO 5
  • Daniel J. Edelman, Inc. 5
  • Fountain, Joseph H. 5
  • GCI Group, Inc. 5
  • Government Research Corporation 5
  • McHenry & Staffier 5
  • McHenry & Staffier, P.C. 5
  • Steptoe & Johnson, L.L.P. 5
  • APCO Worldwide, Inc. 4
  • Arent Fox Kintner Plotkin & Kahn, PLLC 4
  • Association Films, Inc. 4
  • …

Foreign_Principal >30

  • Government of Canada 17
  • Algoma Steel Corporation, Ltd. 16
  • Dofasco, Inc. 14
  • Canadian Tubular Producers' Association 11
  • Stelco, Inc. 11
  • Canadian Forest Industries Council 10
  • Grand Council of the Crees (of Quebec) 8
  • Hydro-Quebec 8
  • Cominco, Ltd. 7
  • Embassy of Canada 7
  • Lake Ontario Cement, Ltd. 7
  • Manufacturers Life Insurance Company 6
  • Canadian Embassy 5
  • Canadian Meat Council 5
  • Government of Alberta 5
  • Government of Quebec 5
  • Bank of Montreal 4
  • Canadian Pulp & Paper Association 4
  • Council of Forest Industries of British Columbia 4
  • Province of Nova Scotia 4
  • Province of Ontario 4
  • Royal Bank of Canada 4
  • Asbestos Institute 3
  • Brewers' Association of Canada 3
  • Canadian Broadcasting Corporation 3
  • Canadian Coalition on Acid Rain 3
  • Canadian Institute of Steel Construction 3
  • Canadian National Railways 3
  • Canadian Softwood Lumber Committee 3
  • Canadian Steel Producers' Association 3
  • …

City 22

  • - 748
  • Toronto 8
  • Washington 8
  • Ottawa 5
  • Edmonton 3
  • Regina 3
  • Calgary 2
  • Hartford 2
  • Ontario 2
  • Boston 1
  • Edmonton, Alberta 1
  • H2Z 1A4 1
  • Montreal 1
  • New York 1
  • Ontario 1
  • Ottawa 1
  • Quebec 1
  • R3C OV8 1
  • Toronto, Ontario 1
  • Whitehorse, Yukon 1
  • Wilmington 1
  • Winnepeg 1

State 13

  • - 711
  • DC 35
  • NY 30
  • CA 5
  • TX 3
  • CT 2
  • MD 2
  • DE 1
  • IL 1
  • MA 1
  • NJ 1
  • OH 1
  • PA 1

Country/Location_Represented 1

  • CANADA · 794 ✖
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
88 88   CDPQ U.S. Inc. 2022-03-16 CANADA Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 1211 Avenue of the Americas, 30th Floor, Suite 3001   New York NY 10036
90 90   Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) 2019-03-28 CANADA LGND, LLC 6570 2018-07-10 LGND, LLC 501 Pennsylvania Ave SE   Washington DC 20001
91 91   Canadian Centre for Child Protection Inc. 2021-01-30 CANADA Marsh Law Firm PLLC 6920 2021-01-30 Marsh Law Firm PLLC 615 Academy Road Winnipeg, Manitoba R3N 0E7      
92 92   Canadian Commercial Corporation 2010-01-11 CANADA O'Brien Gentry & Scott, LLC 5971 2010-01-11 O'Brien Gentry & Scott, LLC 1100 - 50 O'Connor Street   Ottawa    
93 93   Canadian Embassy 2022-02-18 CANADA S-3 Group 6422 2017-04-26 S-3 Group 501 Pennsylvania Avenue   Washington DC 20001
94 94   Canadian Energy Centre Ltd. 2022-03-18 CANADA DDB Canada 7099 2022-03-18 DDB Canada 801 6th Ave. S.W., Suite 300   Calgary    
95 95   Canadian Energy Centre 2022-05-05 CANADA Counterpoint Strategies LTD 7113 2022-05-05 Counterpoint Strategies LTD 801 6 Ave SW   Calgary    
244 244   Euromax Resources Ltd. 2019-11-20 CANADA Halcyon Associates 6752 2019-11-20 Halcyon Associates          
267 267   Global Affairs Canada 2021-11-11 CANADA Independent Diplomat, Inc. 5860 2008-04-03 Independent Diplomat, Inc. 125 Sussex Drive Ottawa Ontario    
269 269   Government of Alberta 2020-08-21 CANADA Crestview Strategy USA LLC 6858 2020-08-21 Crestview Strategy USA LLC 501 Pennsylvania Avenue, NW   Washington DC 20001
294 294   Government of Quebec 2020-11-17 CANADA Crestview Strategy USA LLC 6858 2020-08-21 Crestview Strategy USA LLC 525 Rene-Levesque East Quebec, QC, G1R 5R9      
325 325   Greater Victoria Visitors & Convention Bureau 2021-07-19 CANADA MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC Suite 200 - 737 Yates Street Victoria, British Columbia V8Q 1L6      
331 331   H. Q. Energy Services (U.S.), Inc. 2020-04-27 CANADA Blaze Partners, LLC 6818 2020-04-27 Blaze Partners, LLC 251 Little Falls Dr   Wilmington DE 19808
333 333   H.Q. Energy Services (U.S.) Inc. 2020-07-09 CANADA Forbes Tate Partners LLC 6522 2018-02-10 Forbes Tate Partners LLC 225 Asylum Street 27th Floor Hartford CT 06103
349 349   Hydro-Quebec (through Forbes Tate Partners) 2020-08-04 CANADA Certus Insights, LLC 6801 2020-03-18 Certus Insights, LLC 225 Asylum Street 27th Floor Hartford CT 06103
350 350   Hydro-Quebec Energy Services (US) Inc. through Forbes Tate Partners, LLC 2021-10-25 CANADA Park Strategies, LLC 7028 2021-10-25 Park Strategies, LLC Édifice Jean-Lesage,75, boulevard René-Lévesque Ouest Montreal, Quebec H2Z 1A4    
403 403   Kinross Gold Corporation 2021-01-24 CANADA Jackson, Robert Porter 6915 2021-01-24 Jackson, Robert Porter 25 York Street, 17th Floor Toronto, Ontario M5J 2V5      
404 404   Kinross Gold Corporation 2021-01-26 CANADA Horizon Client Access, Inc. 6918 2021-01-26 Horizon Client Access, Inc. 25 York Street, 17th Floor Toronto, Ontario M5J 2V5      
433 433   Liberal Party of Canada 2019-10-09 CANADA Miller, Carman Marc 6741 2019-10-09 Miller, Carman Marc 350 Albert Street, Suite 920   Ottawa    
542 542   Ontario Ministry of Economic Development, Job Creation and Trade 2022-02-07 CANADA Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 777 Bay Street, 21st Floor Toronto Ontario    
568 568   Province of Alberta, Canada 2022-03-23 CANADA JDA Frontline Partners, LLC 7102 2022-03-23 JDA Frontline Partners, LLC Alberta Office in Washington, DC/Embassy of Canada 501 Pennsylvania Avenue, NW Washington DC 20001
569 569   Province of Alberta, Canada 2020-11-13 CANADA Crossroads Strategies LLC 6891 2020-11-13 Crossroads Strategies LLC 501 Pennsylvania Avenue, NW   Washington DC 20001
570 570   Province of Saskatchewan 2009-04-10 CANADA Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP Room 261 Legislative Building 2405 Legislative Drive Regina    
576 576   Quebec Government 1964-09-02 CANADA Quebec Government Office 1787 1964-09-02 Quebec Government Office          
708 708   Travel Alberta 2020-10-29 CANADA Finn Partners, Inc. 6212 2014-03-10 Finn Partners, Inc. 400, 1601 9 Avenue SE Calgary, Alberta TG2 0H4      
746 746 1945-01-01 Mr. Otto Strasser 1944-08-18 CANADA Stasser, Rev. Paul, O.S.B. 276 1944-08-18 Stasser, Rev. Paul, O.S.B.          
825 825 1982-01-01 Province of Nova Scotia 1964-10-19 CANADA Modern Education Services, Inc. 1803 1964-10-19 Modern Education Services, Inc.          
826 826 1982-01-01 Province of Ontario 1964-10-19 CANADA Modern Education Services, Inc. 1803 1964-10-19 Modern Education Services, Inc.          
862 862 1987-01-01 Embassy of Canada 1984-02-10 CANADA Mayer, Brown & Platt 3076 1979-12-13 Mayer, Brown & Platt Washington     DC  
876 876 1987-01-01 TransCanada Pipelines, Ltd. 1981-11-24 CANADA Mayer, Brown & Platt 3076 1979-12-13 Mayer, Brown & Platt Toronto, Ontario        
910 910 1991-01-01 Grand Council of the Crees (of Quebec) 1989-06-16 CANADA Pierson, Semmes & Bemis 2988 1979-01-17 Pierson, Semmes & Bemis Quebec        
917 917 1992-01-01 Embassy of Canada 1991-01-31 CANADA SJS Advanced Strategies, Inc. 4390 1990-06-25 SJS Advanced Strategies, Inc. Washington     DC  
952 952 1998-01-01 Independent Order of Foresters 1997-01-24 CANADA Roni Hicks & Associates, Inc. 5154 1997-01-24 Roni Hicks & Associates, Inc. Don Mills, Ontario        
960 960 2000-01-01 Ministry of Economical Development, Trade and Tourism of Canada 1997-05-01 CANADA Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC Toronto, Ontario        
1098 1098 1994-01-07 Ministry of International Affairs, Province of Quebec 1993-04-27 CANADA Canadian Connection, Ltd. 4800 1993-04-27 Canadian Connection, Ltd. Quebec        
1101 1101 1943-01-08 Canadian Advertising Agency, Ltd. 1942-07-08 CANADA H.A. Bruno & Associates 19 1942-07-08 H.A. Bruno & Associates Montreal        
1181 1181 1988-01-11 Export Development Corporation (Canada) 1974-02-20 CANADA Milbank, Tweed, Hadley & McCloy 1839 1965-01-11 Milbank, Tweed, Hadley & McCloy Ottawa        
1186 1186 1993-01-11 Algoma Steel Corporation, Ltd. 1992-05-13 CANADA Rogers & Wells, LLP 3428 1982-12-10 Rogers & Wells, LLP Ontario        
1248 1248 1972-01-14 Province of Quebec Tourist Bureau 1966-01-14 CANADA United World Films, Inc. 1952 1966-01-14 United World Films, Inc. New York     NY  
1254 1254 1993-01-14 Horsham Corporation 1992-05-26 CANADA Black, Kelly, Scruggs & Healey 3600 1984-06-14 Black, Kelly, Scruggs & Healey Ontario        
1256 1256 1993-01-14 Nordion International 1992-05-18 CANADA Black, Kelly, Scruggs & Healey 3600 1984-06-14 Black, Kelly, Scruggs & Healey Ontario        
1298 1298 1988-01-15 Olympia & York Developments, Ltd. 1981-04-13 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1310 1310 1996-01-15 Tee-Comm Electronics 1995-08-30 CANADA GCI Group, Inc. 3856 1986-07-11 GCI Group, Inc. Milton, Ontario        
1377 1377 1994-01-19 Manufacturers Life Insurance Company 1986-11-21 CANADA Harcar, Mary V. 3910 1986-11-21 Harcar, Mary V. Ontario        
1416 1416 1994-01-21 Peter Clark 1992-02-11 CANADA Dewey Ballantine 3759 1985-11-27 Dewey Ballantine Ottawa        
1442 1442 1995-01-23 Canadian Consulate Trade Office 1994-03-09 CANADA Paul Purdom & Company, Inc. 4900 1994-03-09 Paul Purdom & Company, Inc. San Jose     CA  
1479 1479 1994-01-25 AEC Forest Products 1993-05-12 CANADA Arnold & Porter Kaye Scholer, LLP 1750 1964-06-04 Arnold & Porter Kaye Scholer, LLP Edmonton, Alberta        
1522 1522 1993-01-27 Government of Alberta, Canada 1992-09-08 CANADA Smith McCabe, Ltd. 4687 1992-06-26 Smith McCabe, Ltd. Alberta        
1525 1525 1996-01-27 Stelco, Inc. 1984-01-27 CANADA Belch, Donald K. 3555 1984-01-27 Belch, Donald K. Toronto        
1574 1574 1993-01-29 Cominco, British Columbia 1991-06-20 CANADA McKenna & Cuneo 4530 1991-06-20 McKenna & Cuneo British Columbia        
1599 1599 1987-01-30 Canadian Coalition on Acid Rain 1981-04-13 CANADA Canadian Coalition on Acid Rain 3225 1981-04-13 Canadian Coalition on Acid Rain Toronto, Ontario        
1602 1602 1987-01-30 Olympia & York (U.S.) Holdings Corporation 1984-11-20 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1603 1603 1987-01-30 Olympia & York Equity Corporation 1981-04-13 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland       NY  
1604 1604 1987-01-30 Olympia & York Holding Corporation 1982-05-11 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1607 1607 1989-01-30 Triumf/Kaon 1989-07-06 CANADA Etchison, Don L. 4193 1988-12-07 Etchison, Don L. vancouver        
1646 1646 1964-01-31 Council of the Forest Industries of British Columbia 1963-04-11 CANADA EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. Vancouver, B.C.        
1693 1693 1988-01-31 Lake Ontario Cement, Ltd. 1987-08-04 CANADA Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell          
1706 1706 1990-01-31 Frontec Logistics Corporation 1989-05-31 CANADA Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC Ontario        
1739 1739 1994-01-31 American Guideway Corporation 1993-07-22 CANADA Capital Partnerships, Inc. 4495 1991-04-03 Capital Partnerships, Inc. Hunt Valley     MD  
1746 1746 1995-01-31 C.W. Agencies, Inc. 1995-09-06 CANADA Fleishman-Hillard, Inc. 3774 1986-02-05 Fleishman-Hillard, Inc. Vancouver, B.C.        
1757 1757 1996-01-31 Canadian Shipowners' Association (formerly: Dominion Marine Association) 1986-09-19 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
1758 1758 1996-01-31 Aerospace Industries Association of Canada (AIAC) 1994-07-20 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
1762 1762 1996-01-31 Hermes Electronics, Ltd. 1994-03-08 CANADA CANAMCO 3884 1986-09-19 CANAMCO Dartmouth        
1809 1809 2003-01-31 Hydro-Quebec 1997-01-08 CANADA Cameron McKenna, LLP 5150 1997-01-08 Cameron McKenna, LLP Montreal, Quebec        
1815 1815 2004-01-31 Niagara Falls Bridge Commission 2001-08-01 CANADA William-Lynn-James, Inc. 5272 1998-08-19 William-Lynn-James, Inc.       NY  
1857 1857 2013-01-31 Pottawatomi Nation (Canada Keewatinosagiganing Pottawatomi) 1993-07-19 CANADA Native American Rights Fund 4832 1993-07-19 Native American Rights Fund Machtier, Ontario        
1945 1945 1976-02-01 De Havilland Aircraft of Canada, Ltd. 1975-02-21 CANADA Shaw, Pittman, Potts & Trowbridge 2580 1975-02-21 Shaw, Pittman, Potts & Trowbridge          
1965 1965 1982-02-01 Potash Corporation of Saskatchewan 1976-02-18 CANADA Arent Fox Kintner Plotkin & Kahn, PLLC 2661 1976-02-18 Arent Fox Kintner Plotkin & Kahn, PLLC Regina, Saskatchewan        
1972 1972 1985-02-01 Algoma Steel Corporation, Ltd. 1984-07-26 CANADA Pack, Allan Scott 3606 1984-07-26 Pack, Allan Scott Ontario        
1980 1980 1985-02-01 Teleglobe Canada 1982-04-23 CANADA Sullivan & Worcester 2843 1977-11-02 Sullivan & Worcester Montreal, Quebec        
1985 1985 1987-02-01 Lake Ontario Cement, Ltd. 1983-02-07 CANADA Genesee Public Affairs, Inc. 3257 1981-07-09 Genesee Public Affairs, Inc. Toronto, Ontario        
1996 1996 1990-02-01 Algoma Steel Corporation, Ltd. 1985-10-18 CANADA Pagonis & Donnelly Group, Inc. 3692 1985-06-20 Pagonis & Donnelly Group, Inc. Sault Ste. Marie,Ont        
1997 1997 1990-02-01 Dofasco, Inc. 1985-10-18 CANADA Pagonis & Donnelly Group, Inc. 3692 1985-06-20 Pagonis & Donnelly Group, Inc. Hamilton, Ontario        
1998 1998 1990-02-01 Stelco, Inc. 1985-06-20 CANADA Pagonis & Donnelly Group, Inc. 3692 1985-06-20 Pagonis & Donnelly Group, Inc. Toronto, Ontario        
2070 2070 2013-02-02 Government of the Province of Alberta, Canada (Minister of International and Intergovernmental Relations) 2013-03-12 CANADA VHB Engineering, Surveying and Landscape Architecture, P.C. 6157 2013-03-12 VHB Engineering, Surveying and Landscape Architecture, P.C. 10155 102 Street, NW 13th Floor Edmonton, Alberta T5J 4G8      
2078 2078 1955-02-03 Dominion of Canada 1952-11-21 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Washington     DC  
2105 2105 1968-02-03 Department of Planning & Development 1960-08-03 CANADA Government of Ontario Department of Economics, Development, 1382 1960-08-03 Government of Ontario Department of Economics, Development, Toronto, Ontario        
2120 2120 1986-02-03 Embassy of Canada 1985-07-01 CANADA Reese Communications Companies, Inc. 3697 1985-07-01 Reese Communications Companies, Inc.       DC  
2123 2123 1988-02-03 Canadian Consulate General, New York 1980-08-04 CANADA Michael Klepper Associates, Inc. 3128 1980-08-04 Michael Klepper Associates, Inc. New York     NY  
2124 2124 1992-02-03 Quebec Government House 1991-11-25 CANADA Shearman & Sterling 4208 1989-01-23 Shearman & Sterling New York     NY  
2146 2146 1986-02-04 Stelco, Inc. 1986-08-11 CANADA Ernest Wittenberg Associates, Inc. 3601 1984-06-26 Ernest Wittenberg Associates, Inc. Toronto        
2147 2147 1991-02-04 Canadian National Railways Company 1990-04-11 CANADA Hopkins & Sutter 4362 1990-04-11 Hopkins & Sutter Quebec        
2218 2218 1989-02-07 Carling O'Keefe Breweries of Canada, Ltd. 1988-01-22 CANADA Van Ness, Feldman & Curtis, P.C. 4085 1988-01-22 Van Ness, Feldman & Curtis, P.C. Ontario        
2222 2222 1992-02-07 Le Groupe du Soleil, Inc. 1991-07-23 CANADA Paul, Weiss, Rifkind, Wharton & Garrison 4539 1991-07-09 Paul, Weiss, Rifkind, Wharton & Garrison Quebec        
2252 2252 1993-02-08 Canadian Acid Precipitation Foundation 1991-04-01 CANADA Perley & Hurley, Ltd. 3931 1987-01-30 Perley & Hurley, Ltd. Toronto, Ontario        
2255 2255 1994-02-08 Government of British Columbia, Ministry of Forests Economics & Trade Branch 1993-08-12 CANADA Neil Goldschmidt, Inc. 4847 1993-08-12 Neil Goldschmidt, Inc. Victoria, BC        
2294 2294 1996-02-09 Horsham Corporation 1995-08-24 CANADA Hooper, Hooper, Owen & Gould 4414 1990-09-19 Hooper, Hooper, Owen & Gould Toronto, Ontario        
2295 2295 1996-02-09 Sherritt, Inc. 1995-10-25 CANADA Hooper, Hooper, Owen & Gould 4414 1990-09-19 Hooper, Hooper, Owen & Gould Toronto, Ontario        
2304 2304 1981-02-10 Noranda Mines, Ltd. 1979-12-11 CANADA Noranda Exploration, Inc. 3074 1979-12-11 Noranda Exploration, Inc.          
2306 2306 1986-02-10 Canadian National Railroads 1976-01-05 CANADA Surrey & Morse 2649 1976-01-05 Surrey & Morse          
2307 2307 1986-02-10 Embassy of Canada 1983-05-24 CANADA Seidenman, Paul 3475 1983-05-24 Seidenman, Paul Washington     DC  
2349 2349 1968-02-12 Department of Planning & Development 1960-08-03 CANADA Government of Ontario, Canada, Chicago 1383 1960-08-03 Government of Ontario, Canada, Chicago Toronto, Ontario        
2359 2359 1988-02-12 Eco Corporation 1987-11-25 CANADA Anderson, Hibey & Blair 3208 1981-03-09 Anderson, Hibey & Blair Ontario        
2363 2363 1989-02-12 Tree Island Industries, Ltd. 1986-05-08 CANADA Sacks, Abe 3827 1986-05-08 Sacks, Abe British Columbia        
2376 2376 1996-02-12 Canadair Challenger, Inc. 1990-08-10 CANADA Hyjek & Fix, Inc. 3660 1985-03-19 Hyjek & Fix, Inc. Montreal, Quebec        
2460 2460 1996-02-14 Cameco Corporation 1994-05-27 CANADA Winston & Strawn 3869 1986-08-13 Winston & Strawn Saskatchewan        
2461 2461 1996-02-14 Cameco Corporation 1995-06-05 CANADA Grandey, Gerald W. 5030 1995-06-05 Grandey, Gerald W. Saskatoon        
2478 2478 1996-02-14 Stelco, Inc. 1984-01-17 CANADA Dow, Lohnes & Albertson, L.L.P. 3452 1983-03-17 Dow, Lohnes & Albertson, L.L.P. Ontario        
2481 2481 1997-02-14 Province of Nova Scotia 1996-02-23 CANADA Harron Ellenson 5009 1995-04-30 Harron Ellenson Halifax        
2484 2484 2002-02-14 Cross Lake First Nation 2001-08-03 CANADA Anderson, Janet C. 5449 2001-08-03 Anderson, Janet C. Box 10 Cross Lake, Manitoba        

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

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])
);
Powered by Datasette · Queries took 155.35ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history