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

798 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 23

  • - 748
  • Toronto 10
  • Washington 9
  • 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
  • Quebec 1
  • R3C OV8 1
  • Toronto, Ontario 1
  • Whitehorse, Yukon 1
  • Wilmington 1
  • Winnepeg 1

State 13

  • - 714
  • DC 36
  • 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 · 798 ✖
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
3 3   Alliance De L'Industrie Touristique Du Quebec 2023-02-16 CANADA MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 1575 Boulevard de l'Avenir, Suite 330 Laval   Quebec    
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 Energy Centre Ltd. 2022-03-18 CANADA DDB Canada 7099 2022-03-18 DDB Canada 801 6th Ave. S.W., Suite 300   Calgary    
234 234   Euromax Resources Ltd. 2019-11-20 CANADA Halcyon Associates 6752 2019-11-20 Halcyon Associates          
257 257   Global Affairs Canada 2021-11-11 CANADA Independent Diplomat, Inc. 5860 2008-04-03 Independent Diplomat, Inc. 125 Sussex Drive Ottawa Ontario    
261 261   Government of Alberta (Canada) 2022-06-24 CANADA Capitol Counsel, LLC 6328 2015-11-19 Capitol Counsel, LLC Alberta Office, Embassy of Canada 501 Pennsylvania Avenue, NW Washington DC 20001
262 262   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
312 312   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      
318 318   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
335 335   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
388 388   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      
417 417   Liberal Party of Canada 2019-10-09 CANADA Miller, Carman Marc 6741 2019-10-09 Miller, Carman Marc 350 Albert Street, Suite 920   Ottawa    
512 512   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    
513 513   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    
551 551   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
552 552   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    
558 558   Quebec Government 1964-09-02 CANADA Quebec Government Office 1787 1964-09-02 Quebec Government Office          
691 691   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        
1106 1106 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        
1109 1109 1943-01-08 Canadian Advertising Agency, Ltd. 1942-07-08 CANADA H.A. Bruno & Associates 19 1942-07-08 H.A. Bruno & Associates Montreal        
1189 1189 1988-01-11 Export Development Corporation (Canada) 1974-02-20 CANADA Milbank, Tweed, Hadley & McCloy 1839 1965-01-11 Milbank, Tweed, Hadley & McCloy Ottawa        
1194 1194 1993-01-11 Algoma Steel Corporation, Ltd. 1992-05-13 CANADA Rogers & Wells, LLP 3428 1982-12-10 Rogers & Wells, LLP Ontario        
1255 1255 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  
1261 1261 1993-01-14 Horsham Corporation 1992-05-26 CANADA Black, Kelly, Scruggs & Healey 3600 1984-06-14 Black, Kelly, Scruggs & Healey Ontario        
1263 1263 1993-01-14 Nordion International 1992-05-18 CANADA Black, Kelly, Scruggs & Healey 3600 1984-06-14 Black, Kelly, Scruggs & Healey Ontario        
1305 1305 1988-01-15 Olympia & York Developments, Ltd. 1981-04-13 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1317 1317 1996-01-15 Tee-Comm Electronics 1995-08-30 CANADA GCI Group, Inc. 3856 1986-07-11 GCI Group, Inc. Milton, Ontario        
1385 1385 1994-01-19 Manufacturers Life Insurance Company 1986-11-21 CANADA Harcar, Mary V. 3910 1986-11-21 Harcar, Mary V. Ontario        
1424 1424 1994-01-21 Peter Clark 1992-02-11 CANADA Dewey Ballantine 3759 1985-11-27 Dewey Ballantine Ottawa        
1450 1450 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  
1487 1487 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        
1521 1521 2023-01-26 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    
1532 1532 1993-01-27 Government of Alberta, Canada 1992-09-08 CANADA Smith McCabe, Ltd. 4687 1992-06-26 Smith McCabe, Ltd. Alberta        
1535 1535 1996-01-27 Stelco, Inc. 1984-01-27 CANADA Belch, Donald K. 3555 1984-01-27 Belch, Donald K. Toronto        
1584 1584 1993-01-29 Cominco, British Columbia 1991-06-20 CANADA McKenna & Cuneo 4530 1991-06-20 McKenna & Cuneo British Columbia        
1609 1609 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        
1612 1612 1987-01-30 Olympia & York (U.S.) Holdings Corporation 1984-11-20 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1613 1613 1987-01-30 Olympia & York Equity Corporation 1981-04-13 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland       NY  
1614 1614 1987-01-30 Olympia & York Holding Corporation 1982-05-11 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland          
1617 1617 1989-01-30 Triumf/Kaon 1989-07-06 CANADA Etchison, Don L. 4193 1988-12-07 Etchison, Don L. vancouver        
1656 1656 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.        
1703 1703 1988-01-31 Lake Ontario Cement, Ltd. 1987-08-04 CANADA Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell          
1716 1716 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        
1749 1749 1994-01-31 American Guideway Corporation 1993-07-22 CANADA Capital Partnerships, Inc. 4495 1991-04-03 Capital Partnerships, Inc. Hunt Valley     MD  
1756 1756 1995-01-31 C.W. Agencies, Inc. 1995-09-06 CANADA Fleishman-Hillard, Inc. 3774 1986-02-05 Fleishman-Hillard, Inc. Vancouver, B.C.        
1767 1767 1996-01-31 Canadian Shipowners' Association (formerly: Dominion Marine Association) 1986-09-19 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
1768 1768 1996-01-31 Aerospace Industries Association of Canada (AIAC) 1994-07-20 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
1772 1772 1996-01-31 Hermes Electronics, Ltd. 1994-03-08 CANADA CANAMCO 3884 1986-09-19 CANAMCO Dartmouth        
1819 1819 2003-01-31 Hydro-Quebec 1997-01-08 CANADA Cameron McKenna, LLP 5150 1997-01-08 Cameron McKenna, LLP Montreal, Quebec        
1825 1825 2004-01-31 Niagara Falls Bridge Commission 2001-08-01 CANADA William-Lynn-James, Inc. 5272 1998-08-19 William-Lynn-James, Inc.       NY  
1867 1867 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        
1957 1957 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          
1977 1977 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        
1984 1984 1985-02-01 Algoma Steel Corporation, Ltd. 1984-07-26 CANADA Pack, Allan Scott 3606 1984-07-26 Pack, Allan Scott Ontario        
1992 1992 1985-02-01 Teleglobe Canada 1982-04-23 CANADA Sullivan & Worcester 2843 1977-11-02 Sullivan & Worcester Montreal, Quebec        
1997 1997 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        
2008 2008 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        
2009 2009 1990-02-01 Dofasco, Inc. 1985-10-18 CANADA Pagonis & Donnelly Group, Inc. 3692 1985-06-20 Pagonis & Donnelly Group, Inc. Hamilton, Ontario        
2010 2010 1990-02-01 Stelco, Inc. 1985-06-20 CANADA Pagonis & Donnelly Group, Inc. 3692 1985-06-20 Pagonis & Donnelly Group, Inc. Toronto, Ontario        
2084 2084 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      
2093 2093 1955-02-03 Dominion of Canada 1952-11-21 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Washington     DC  
2120 2120 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        
2135 2135 1986-02-03 Embassy of Canada 1985-07-01 CANADA Reese Communications Companies, Inc. 3697 1985-07-01 Reese Communications Companies, Inc.       DC  
2138 2138 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  
2139 2139 1992-02-03 Quebec Government House 1991-11-25 CANADA Shearman & Sterling 4208 1989-01-23 Shearman & Sterling New York     NY  
2161 2161 1986-02-04 Stelco, Inc. 1986-08-11 CANADA Ernest Wittenberg Associates, Inc. 3601 1984-06-26 Ernest Wittenberg Associates, Inc. Toronto        
2162 2162 1991-02-04 Canadian National Railways Company 1990-04-11 CANADA Hopkins & Sutter 4362 1990-04-11 Hopkins & Sutter Quebec        
2234 2234 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        
2238 2238 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        
2268 2268 1993-02-08 Canadian Acid Precipitation Foundation 1991-04-01 CANADA Perley & Hurley, Ltd. 3931 1987-01-30 Perley & Hurley, Ltd. Toronto, Ontario        
2271 2271 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        
2311 2311 1996-02-09 Horsham Corporation 1995-08-24 CANADA Hooper, Hooper, Owen & Gould 4414 1990-09-19 Hooper, Hooper, Owen & Gould Toronto, Ontario        
2312 2312 1996-02-09 Sherritt, Inc. 1995-10-25 CANADA Hooper, Hooper, Owen & Gould 4414 1990-09-19 Hooper, Hooper, Owen & Gould Toronto, Ontario        
2321 2321 1981-02-10 Noranda Mines, Ltd. 1979-12-11 CANADA Noranda Exploration, Inc. 3074 1979-12-11 Noranda Exploration, Inc.          
2323 2323 1986-02-10 Canadian National Railroads 1976-01-05 CANADA Surrey & Morse 2649 1976-01-05 Surrey & Morse          
2324 2324 1986-02-10 Embassy of Canada 1983-05-24 CANADA Seidenman, Paul 3475 1983-05-24 Seidenman, Paul Washington     DC  
2366 2366 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        
2376 2376 1988-02-12 Eco Corporation 1987-11-25 CANADA Anderson, Hibey & Blair 3208 1981-03-09 Anderson, Hibey & Blair Ontario        
2380 2380 1989-02-12 Tree Island Industries, Ltd. 1986-05-08 CANADA Sacks, Abe 3827 1986-05-08 Sacks, Abe British Columbia        
2393 2393 1996-02-12 Canadair Challenger, Inc. 1990-08-10 CANADA Hyjek & Fix, Inc. 3660 1985-03-19 Hyjek & Fix, Inc. Montreal, Quebec        
2478 2478 1996-02-14 Cameco Corporation 1994-05-27 CANADA Winston & Strawn 3869 1986-08-13 Winston & Strawn Saskatchewan        
2479 2479 1996-02-14 Cameco Corporation 1995-06-05 CANADA Grandey, Gerald W. 5030 1995-06-05 Grandey, Gerald W. Saskatoon        
2496 2496 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        
2499 2499 1997-02-14 Province of Nova Scotia 1996-02-23 CANADA Harron Ellenson 5009 1995-04-30 Harron Ellenson Halifax        
2502 2502 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        
2505 2505 1943-02-15 No foreign principal listed 1942-08-05 CANADA Krier-Becker, Lily 82 1942-08-05 Krier-Becker, Lily Montreal        
2532 2532 1999-02-15 Gildan Activewear, Inc. 1999-01-27 CANADA Barbour Griffith & Rogers 5146 1996-12-19 Barbour Griffith & Rogers Saint-Laurent, Quebec        
2536 2536 2004-02-15 Allied International Credit Corporation 2003-07-03 CANADA Van Scoyoc Associates, Inc. 5401 2000-12-14 Van Scoyoc Associates, Inc. 11 Allstate Parkway Markham Ontario L3R 9T8        
2563 2563 1988-02-16 Algoma Steel Corporation, Ltd. 1987-05-19 CANADA Lucenti, Gary S. 3982 1987-05-19 Lucenti, Gary S. Ontario        

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 145.674ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history