FARA_All_ForeignPrincipals
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
800 rows where Country/Location_Represented = "CANADA" sorted by Address_1
This data as json, CSV (advanced)
Registrant_Name >30
- Covington & Burling 27
- Hill and Knowlton Strategies, LLC 21
- Arnold & Porter Kaye Scholer LLP 15
- Dow, Lohnes & Albertson, L.L.P. 14
- APCO Associates 11
- Fleishman-Hillard, Inc. 10
- Doremus & Company 9
- Rogers & Wells, LLP 8
- Heron, Burchette, Ruckert & Rothwell 7
- IPG DXTRA, Inc 6
- Leone & Leone, Ltd. 6
- Nelson Mullins Riley & Scarborough, LLP 6
- Akin, Gump, Strauss, Hauer & Feld, LLP 5
- CANAMCO 5
- Daniel J. Edelman, Inc. 5
- Foster Garvey PC 5
- GCI Group, Inc. 5
- Government Research Corporation 5
- McHenry & Staffier 5
- McHenry & Staffier, P.C. 5
- Modern Education Services, Inc. 5
- North American Precis Syndicate 5
- Steptoe & Johnson, L.L.P. 5
- APCO Worldwide, Inc. 4
- Association Films, Inc. 4
- Development Counsellors International 4
- Etchison, Don L. 4
- Hansen, Paul W. 4
- Hill & Knowlton, Inc. 4
- M. Silver Associates, Inc. 4
- …
Foreign_Principal >30
- Algoma Steel Corporation, Ltd. 16
- Dofasco, Inc. 14
- Government of Canada 12
- Canadian Forest Industries Council 10
- Canadian Tubular Producers' Association 10
- Stelco, Inc. 10
- Grand Council of the Crees (of Quebec) 8
- Hydro-Quebec 8
- Cominco, Ltd. 7
- Lake Ontario Cement, Ltd. 6
- Canadian Meat Council 5
- Embassy of Canada 5
- Government of Alberta 5
- Government of Quebec 5
- Manufacturers Life Insurance Company 5
- Bank of Montreal 4
- Canadian Embassy 4
- Canadian Pulp & Paper Association 4
- Asbestos Institute 3
- Brewers' Association of Canada 3
- Canadian Institute of Steel Construction 3
- Canadian Steel Producers' Association 3
- Canadian Sugar Institute 3
- Council of Forest Industries of British Columbia 3
- Foothills Pipe Lines, Ltd. 3
- Government of Ontario 3
- Government of Saskatchewan 3
- Horsham Corporation 3
- Laurel Steel Products, Ltd. 3
- Maclean Hunter Cable T.V. 3
- …
City 23
- - 650
- 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
Country/Location_Represented 1
- CANADA · 700 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11629 | 11629 | 1987-09-15 | Cast North America, Ltd. | 1981-07-24 | CANADA | Wheeler & Wheeler 3262 | 1981-07-24 | Wheeler & Wheeler | |||||
11980 | 11980 | 1987-09-30 | Canadian Forest Industries Council | 1984-08-03 | CANADA | Fierst, Herbert A. 1590 | 1963-01-10 | Fierst, Herbert A. | |||||
12005 | 12005 | 1989-09-30 | Canadian General Electric | 1986-06-18 | CANADA | Wagner, Hines & Avary, Inc. 3845 | 1986-06-18 | Wagner, Hines & Avary, Inc. | |||||
12243 | 12243 | 2017-09-30 | Office of the Minister of Economy, Science, and Innovation, Government of Quebec, Canada | 2017-06-19 | CANADA | Bolton-St. Johns, LLC 6413 | 2017-03-31 | Bolton-St. Johns, LLC | |||||
12319 | 12319 | 1975-10-01 | Canadian Government Office of Tourism | 1974-05-01 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
12344 | 12344 | 1985-10-01 | Canadian Tubular Producers' Association | 1985-01-24 | CANADA | Sonshire, Barry 3642 | 1985-01-24 | Sonshire, Barry | |||||
12345 | 12345 | 1985-10-01 | Canadian Tubular Producers' Association | 1985-01-24 | CANADA | O'Connor, Ian 3643 | 1985-01-24 | O'Connor, Ian | |||||
12613 | 12613 | 1983-10-12 | Dominion-Consolidated Truck Lines, Ltd. | 1982-07-15 | CANADA | Voter, Sater, Seymour & Pease 3390 | 1982-07-15 | Voter, Sater, Seymour & Pease | |||||
12669 | 12669 | 1985-10-14 | Embassy of Canada | 1984-06-19 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
12670 | 12670 | 1985-10-14 | Revenue Canada | 1983-05-04 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
12702 | 12702 | 1985-10-15 | Canadian Tubular Producers' Association | 1985-01-24 | CANADA | Christenson, Frank M. 3645 | 1985-01-24 | Christenson, Frank M. | |||||
12705 | 12705 | 1986-10-15 | Canadian Bankers' Association | 1986-11-12 | CANADA | Caplin & Drysdale, Chartered 3821 | 1986-04-25 | Caplin & Drysdale, Chartered | |||||
12712 | 12712 | 1987-10-15 | Alcan Aluminum | 1986-04-25 | CANADA | Caplin & Drysdale, Chartered 3821 | 1986-04-25 | Caplin & Drysdale, Chartered | |||||
12795 | 12795 | 1980-10-17 | Royal Bank of Canada | 1980-03-17 | CANADA | Miller & Chevalier 3094 | 1980-03-17 | Miller & Chevalier | |||||
12942 | 12942 | 1944-10-23 | Heirs of Domenico Di Stasi | 1942-10-23 | CANADA | Goldfinger, William 147 | 1942-10-23 | Goldfinger, William | |||||
13048 | 13048 | 1982-10-26 | New Brunswick Tourism | 1974-05-09 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
13153 | 13153 | 1976-10-30 | Joint Committee of Printing & Publishing Industries | 1967-03-07 | CANADA | Fierst, Herbert A. 1590 | 1963-01-10 | Fierst, Herbert A. | |||||
13162 | 13162 | 1987-10-30 | Camp Associates Advertising, Ltd. | 1986-02-05 | CANADA | Fleishman-Hillard, Inc. 3774 | 1986-02-05 | Fleishman-Hillard, Inc. | |||||
13446 | 13446 | 2009-10-31 | Nova Scotia Department of Tourism | 1979-12-18 | CANADA | Nova Scotia Information Centre 3078 | 1979-12-18 | Nova Scotia Information Centre | |||||
13472 | 13472 | 2016-10-31 | Canadian Broadcasting Corporation | 1997-09-25 | CANADA | Finkelstein Thompson, LLP 5213 | 1997-09-25 | Finkelstein Thompson, LLP | |||||
13901 | 13901 | 1985-11-12 | Nova Scotia Resources, Ltd. | 1983-10-06 | CANADA | Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C. 3528 | 1983-10-06 | Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C. | |||||
13902 | 13902 | 1985-11-12 | Province of Nova Scotia | 1984-04-05 | CANADA | Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C. 3528 | 1983-10-06 | Corcoran, Hardesty, Whyte, Hemphil & Ligon, P.C. | |||||
13923 | 13923 | 1981-11-13 | Canadian Pacific (Ships) | 1979-07-20 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
13983 | 13983 | 1988-11-15 | Ministry of the Environment of the Province of Ontario | 1985-11-06 | CANADA | Wellford, Wegman & Hoff 3278 | 1981-10-06 | Wellford, Wegman & Hoff | |||||
14326 | 14326 | 1961-11-30 | Province of Ontario | 1961-12-18 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | NY | ||||
14999 | 14999 | 1999-12-10 | Corel Corporation | 1998-11-06 | CANADA | TKC International, Inc. 3075 | 1979-12-13 | TKC International, Inc. | |||||
15023 | 15023 | 1979-12-11 | Abitibi Paper Company, Ltd. | 1979-02-14 | CANADA | Williams & King 2502 | 1974-03-08 | Williams & King | |||||
15024 | 15024 | 1979-12-11 | Genstar Chemical, Ltd. | 1979-02-14 | CANADA | Williams & King 2502 | 1974-03-08 | Williams & King | |||||
15046 | 15046 | 1986-12-12 | Government of Canada (Through Market Opinion Research) | 1986-06-24 | CANADA | Sawyer Miller Group 3777 | 1986-02-12 | Sawyer Miller Group | |||||
15060 | 15060 | 1944-12-13 | Canadian Pacific Railway Company | 1944-12-13 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | |||||
15097 | 15097 | 1981-12-14 | International Air Transport Association | 1977-04-27 | CANADA | Hall, Floyd D. 2776 | 1977-04-27 | Hall, Floyd D. | |||||
15291 | 15291 | 1983-12-21 | Kidd Creek Mines, Ltd. | 1983-03-18 | CANADA | Counselors for Management, Inc. 3431 | 1982-12-22 | Counselors for Management, Inc. | |||||
15318 | 15318 | 1993-12-22 | Government of Canada | 1987-07-09 | CANADA | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | |||||
15681 | 15681 | 1971-12-31 | Northgate Exploration | 1970-06-17 | CANADA | Association Films, Inc. 1814 | 1964-11-06 | Association Films, Inc. | |||||
15857 | 15857 | 1981-12-31 | Canadian Pacific, Ltd. | 1976-01-05 | CANADA | Surrey & Morse 2649 | 1976-01-05 | Surrey & Morse | |||||
15881 | 15881 | 1982-12-31 | National Film Board of Canada | 1971-05-07 | CANADA | Schoenfeld Film Distribution Corporation 2056 | 1967-10-16 | Schoenfeld Film Distribution Corporation | |||||
16072 | 16072 | 1988-12-31 | Novatel Communications, Ltd. | 1987-08-12 | CANADA | Heron, Burchette, Ruckert & Rothwell 3488 | 1983-06-23 | Heron, Burchette, Ruckert & Rothwell | |||||
16169 | 16169 | 1990-12-31 | Ontario Ministry of Industry & Tourism | 1973-10-03 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
16520 | 16520 | 2002-12-31 | Government of the Yukon Territory | 2001-03-27 | CANADA | Miller Thomson LLP 5422 | 2001-03-27 | Miller Thomson LLP | |||||
16623 | 16623 | 2007-12-31 | Province of Ontario | 2006-10-03 | CANADA | McKenna Long & Aldridge, LLP 5772 | 2006-10-03 | McKenna Long & Aldridge, LLP | |||||
16690 | 16690 | 2011-12-31 | Alberta Energy | 2010-11-15 | CANADA | Nelson Mullins Riley & Scarborough, LLP 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | |||||
15168 | 15168 | 2021-12-15 | Canadian Energy Centre Ltd. | 2021-09-01 | CANADA | Copithorne & Blakely Corporation 7003 | 2021-09-01 | Copithorne & Blakely Corporation | 801 6th Ave. S.W. Suite 300 | Calgary, Alberta T2P 3W2 | |||
11163 | 11163 | 2017-08-31 | Metro Vancouver Convention and Visitors Bureau, dba Tourism Vancouver | 2017-11-27 | CANADA | MMGY Global, LLC 6492 | 2017-11-27 | MMGY Global, LLC | #210-200 Burrard Street | Vancouver, BX.V6C3L6 | |||
4782 | 4782 | 2019-03-31 | Government of Ontario, Canada | 2017-12-21 | CANADA | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 10 Dundas Street East, Suite 900 | Toronto, Ontario Canada M7A 2A1 | |||
2111 | 2111 | 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 | |||
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 | ||
9247 | 9247 | 2018-07-14 | Province of Ontario, Canada | 2017-03-31 | CANADA | Bolton-St. Johns, LLC 6413 | 2017-03-31 | Bolton-St. Johns, LLC | 1075 Bay Street | Toronto, ON M5S2B1 | |||
2564 | 2564 | 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 | ||||
97 | 97 | 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 | ||||
6019 | 6019 | 2004-04-30 | Four Seasons Hotels, Inc. | 1998-04-29 | CANADA | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 1165 Leslie Street, Toronto, Ontario | ||||
11477 | 11477 | 2022-09-09 | 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 | |
4983 | 4983 | 2023-04-01 | Global Affairs Canada | 2021-11-11 | CANADA | Independent Diplomat, Inc. 5860 | 2008-04-03 | Independent Diplomat, Inc. | 125 Sussex Drive | Ottawa | Ontario | ||
6677 | 6677 | 2004-05-20 | Canadian Department of Foreign Affairs & International Trade | 2004-04-28 | CANADA | Troutman Sanders LLP 5618 | 2004-04-28 | Troutman Sanders LLP | 125 Sussex Drive Ottawa, Ontario K1A 0G2 | ||||
4576 | 4576 | 1999-03-31 | Government of Canada, Department of Foreign Affairs and International Trade | 1998-04-23 | CANADA | Coudert Brothers 5254 | 1998-04-23 | Coudert Brothers | 125 Sussex Drive, Ottawa, Ontario | ||||
9189 | 9189 | 2000-07-11 | MFC Bancorp | 2000-02-15 | CANADA | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | 1250 - 400 Burrard Street Vancouver, British Columbia V6C3AC | ||||
7859 | 7859 | 2013-06-15 | Province of Alberta - Ministry of International and Intergovernmental Relations | 2013-04-03 | CANADA | Rasky Baerlein Strategic Communications, Inc. 6100 | 2012-05-07 | Rasky Baerlein Strategic Communications, Inc. | 12th Floor, Commerce Place | 10155-102 Street Edmonton, AB, T5J AB | |||
10181 | 10181 | 2014-08-06 | Province of Alberta | 2014-08-06 | CANADA | Feverpress, LLC 6240 | 2014-08-06 | Feverpress, LLC | 12th Floor, Commerce Place | 10155-102 Street Edmonton, AB, CANADA T5J 4G81 | |||
6098 | 6098 | 2019-04-30 | Alberta Ministry of Economic Development and Trade | 2018-03-07 | CANADA | Dentons Canada LLP 6532 | 2018-03-07 | Dentons Canada LLP | 12th fl Commerce Place | 10155 - 102 Street | Edmonton | ||
7175 | 7175 | 2000-05-31 | BC Lumber Trade Council aka: Council of Forest Industries of British Columbia | 1999-08-06 | CANADA | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 1300 Park Place, 666 Burrard Street Vancouver, B.C. V6C 3J8 | ||||
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 | ||
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 | |||
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 | ||
14929 | 14929 | 2004-12-09 | Profilium, Inc. | 2004-12-09 | CANADA | Van Scoyoc Associates, Inc. 5401 | 2000-12-14 | Van Scoyoc Associates, Inc. | 152 Notre Dame East, Suite 300 Montreal, Quebec CAN H2Y 3P6 | ||||
5 | 5 | 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 | ||||
7219 | 7219 | 2009-05-31 | Alberta Enterprise Group | 2008-11-25 | CANADA | Global Water & Energy Strategy Team (GWEST) 5892 | 2008-11-25 | Global Water & Energy Strategy Team (GWEST) | 16060 - 114 Ave | Edmonton | |||
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 | |||
13388 | 13388 | 1999-10-31 | Methanex Corporation | 1999-06-24 | CANADA | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 1800 Waterfront Centre 200 Burrard Street Vancouver, Canada V6C 3MI | ||||
9845 | 9845 | 2003-07-31 | Government of Ontario, Canada (Ministry of Public Safety & Security and Ministry of Health & Long Term Care | 2003-03-18 | CANADA | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 18th Floor, 25 Grosvenor Street, Toronto, Ontario M7A 1Y6 | ||||
5303 | 5303 | 1999-04-15 | Investissement- Quebec | 1999-11-18 | CANADA | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 2001 McGill College Montreal Q 13H3AIGI | ||||
16759 | 16759 | 2014-12-31 | Tourism Toronto | 2010-04-29 | CANADA | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 207 Queens Quay West | Suite 405 Toronto M5J1A7 | |||
6119 | 6119 | 2021-04-30 | Prosperity Today | 2019-10-08 | CANADA | GR Pro, LLC 6738 | 2019-10-08 | GR Pro, LLC | 2100 Scotia Plaza, 40 King Street West | Toronto, Ontario, CA M5H3C2 | |||
16804 | 16804 | 2017-12-31 | Government of British Columbia | 1998-01-15 | CANADA | Akin, Gump, Strauss, Hauer & Feld, LLP 3492 | 1983-06-24 | Akin, Gump, Strauss, Hauer & Feld, LLP | 2118 Leroy Place, N.W. | DC | |||
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 | ||||
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 | ||||
12591 | 12591 | 2022-10-10 | 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 |
339 | 339 | 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 | |
399 | 399 | 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 | ||||
11195 | 11195 | 2022-08-31 | 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 | |||
16904 | 16904 | 2021-12-31 | 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 | |
16726 | 16726 | 2012-12-31 | Via Rail | 2002-10-01 | CANADA | M. Silver Associates, Inc. 3131 | 1980-07-15 | M. Silver Associates, Inc. | 3 Place Ville - Marie Suite 500 Montreal, Quebec H3B 209 | ||||
7256 | 7256 | 2015-05-31 | Via Rail Canada, Inc. | 2014-03-10 | CANADA | Finn Partners, Inc. 6212 | 2014-03-10 | Finn Partners, Inc. | 300-1150 Station St | Vancouver, BC V6A 4C7 | |||
7448 | 7448 | 2010-06-01 | Enterprise Saskatchewan and The Government of Saskatchewan, Ministry of Energy Resources | 2008-11-25 | CANADA | Global Water & Energy Strategy Team (GWEST) 5892 | 2008-11-25 | Global Water & Energy Strategy Team (GWEST) | 300-2103 11th Avenue | Regina | |||
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 | ||
13428 | 13428 | 2006-10-31 | Government of Canada, Minister of Public Safety and Emergency Preparedness | 2006-04-25 | CANADA | Chipeur, Gerald 5749 | 2006-04-25 | Chipeur, Gerald | 340 Laurier Avenue, West | Ottawa | |||
431 | 431 | Liberal Party of Canada | 2019-10-09 | CANADA | Miller, Carman Marc 6741 | 2019-10-09 | Miller, Carman Marc | 350 Albert Street, Suite 920 | Ottawa | ||||
3184 | 3184 | 2020-02-29 | Chamber of Marine Commerce | 2019-02-21 | CANADA | Miller/Wenhold Capitol Strategies 6640 | 2019-02-21 | Miller/Wenhold Capitol Strategies | 350 Sparks Street | Suite 700 Ottawa Ontario K1R7S8 | |||
3331 | 3331 | 2004-03-01 | Government of Canada Ministry of Citizenship and Immigration | 2003-08-07 | CANADA | Winstead Consulting Group LLC 5573 | 2003-08-07 | Winstead Consulting Group LLC | 365 Laurier Avenue West 21st Floor Ottawa, Ontario K1A 1L1 | ||||
10715 | 10715 | 2010-08-24 | Government of Quebec | 2010-07-21 | CANADA | Conover + Company Communications 5994 | 2010-07-21 | Conover + Company Communications | 380 West, St-Antoine Street, 5th Floor, | Montreal | |||
3149 | 3149 | 2022-02-28 | Province of Manitoba, Canada | 2011-03-11 | CANADA | Foster Garvey PC 3047 | 1979-08-09 | Foster Garvey PC | 386 Broadway Avenue, Room 609 | ||||
13187 | 13187 | 2018-10-30 | Province of New Brunswick | 2017-05-22 | CANADA | Nelson Mullins Riley & Scarborough, LLP 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | 3rd Floor, Chancery Place 675 King Street | Fredericton, NB E3B 1E9 | |||
4643 | 4643 | 2005-03-31 | Gowling Lafleur Henderson LLP on behalf of City of Windsor (ONT) | 2004-11-12 | CANADA | Public I 5657 | 2004-11-12 | Public I | 40 King Street, W Suite 5800, Toronto, Ontario M5H 3Z7 | ||||
12112 | 12112 | 2000-09-30 | Honorable Helen Johns, Canadian Parliament | 2001-02-05 | CANADA | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 400 University Avenue 6th Floor Toronto Ontario M7A2R9 | ||||
719 | 719 | 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 | ||||
11444 | 11444 | 2012-09-08 | Travel Alberta | 2012-06-13 | CANADA | 5W Public Relations, LLC 6109 | 2012-06-13 | 5W Public Relations, LLC | 400, 1601-9 Avenue, S.E. | Calgary, AB T2G 0H4 | |||
8612 | 8612 | 2001-06-30 | Manitoba Trade & Investment Corporation Department of Industry, Trade & Mines | 2001-10-11 | CANADA | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 410-155 Carlton Street Winnipeg, Manitoba R3C 3H | ||||
15030 | 15030 | 2002-12-11 | Government of the Northwest Territories | 2002-08-02 | CANADA | Berliner, Candon & Jimison, PC 5513 | 2002-06-26 | Berliner, Candon & Jimison, PC | 4th Floor Scotia Center Yellowknife, Northwest Territories X1A 2L9 | ||||
12103 | 12103 | 1999-09-30 | Cominco, Ltd. | 1998-03-17 | CANADA | Cominco American Incorporated 5243 | 1998-03-17 | Cominco American Incorporated | 500-200 Burrard Street, Vancouver, British Columbia | ||||
95 | 95 | 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 | ||
6252 | 6252 | 2022-05-01 | Canadian Embassy | 2022-02-18 | CANADA | S-3 Group 6422 | 2017-04-26 | S-3 Group | 501 Pennsylvania Avenue | Washington | DC | 20001 | |
7431 | 7431 | 1998-06-01 | Her Majesty the Queen in Right of Canada | 1998-03-24 | CANADA | Boland & Madigan, Inc. 5147 | 1996-12-30 | Boland & Madigan, Inc. | 501 Pennsylvania Avenue, N.W. | DC |
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]) );