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

800 rows where Country/Location_Represented = "CANADA" sorted by Foreign_Principal

✖
✖

✎ 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

  • - 750
  • 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

  • - 716
  • 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 · 800 ✖
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
1514 1514 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        
8495 8495 1992-06-30 AEC Forest Products 1992-02-26 CANADA APCO Worldwide, Inc. 4561 1991-09-03 APCO Worldwide, Inc. Edmonton, Alberta        
3933 3933 1994-03-21 AECL 1993-09-21 CANADA Shaw, Pittman, Potts & Trowbridge 2580 1975-02-21 Shaw, Pittman, Potts & Trowbridge Ottawa, Ontario,        
16286 16286 1995-12-31 AECL Technologies, Inc. 1995-10-13 CANADA DLA Piper US LLP 3712 1985-08-05 DLA Piper US LLP Rockville     MD  
15023 15023 1979-12-11 Abitibi Paper Company, Ltd. 1979-02-14 CANADA Williams & King 2502 1974-03-08 Williams & King          
15057 15057 1944-12-13 Abitibi Power & Paper Company, Ltd., Bondholders' Committee 1942-10-05 CANADA Doremus & Company 134 1942-10-05 Doremus & Company Toronto        
14773 14773 1993-12-03 Aerospace Industries Association of Canada 1987-11-02 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
1795 1795 1996-01-31 Aerospace Industries Association of Canada (AIAC) 1994-07-20 CANADA CANAMCO 3884 1986-09-19 CANAMCO Ottawa        
2742 2742 1982-02-24 Air Canada 1982-12-01 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
13900 13900 1982-11-12 Airbus Industrie of North America, Inc. 1978-10-20 CANADA Arthur Schmidt & Associates, Inc. 2969 1978-10-20 Arthur Schmidt & Associates, Inc. New York     NY  
11440 11440 1994-09-08 Alberta Department of Energy (formerly: Alberta Petroleum Marketing Commission (APMC)). 1988-04-01 CANADA Brady & Berliner 3656 1985-03-08 Brady & Berliner          
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          
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    
10124 10124 1978-08-04 Alberta Gas Trunk Line (Canada), Ltd. (AGTL (Canada)) 1977-06-30 CANADA McHenry & Staffier 2803 1977-06-30 McHenry & Staffier Alberta        
10125 10125 1978-08-04 Alberta Gas Trunk Line Company, Ltd. 1977-06-30 CANADA McHenry & Staffier 2803 1977-06-30 McHenry & Staffier Alberta        
15141 15141 1995-12-15 Alberta Ministry of Economic Development & Tourism (formerly Department of Federal and Intergovernmental Affairs) 1983-04-20 CANADA Office of the Government of Alberta 3459 1983-04-20 Office of the Government of Alberta Alberta        
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    
5842 5842 1989-04-30 Alberta Public Affairs Bureau 1989-01-27 CANADA Henry J. Kaufman & Associates, Inc. 4093 1988-02-19 Henry J. Kaufman & Associates, Inc. Edmonton, Alberta        
12712 12712 1987-10-15 Alcan Aluminum 1986-04-25 CANADA Caplin & Drysdale, Chartered 3821 1986-04-25 Caplin & Drysdale, Chartered          
9225 9225 1997-07-13 Alcan Aluminum, Ltd. 1996-08-12 CANADA Strategic Policy, Inc. 4206 1989-01-13 Strategic Policy, Inc. Montreal, Quebec        
6464 6464 1957-05-12 Alex A. Kelen, Ltd. 1954-11-12 CANADA Atlas Packers, Inc. 850 1954-11-12 Atlas Packers, Inc. Montreal, Quebec        
10578 10578 1972-08-17 Alfred Falter 1942-08-03 CANADA Gdynia American Line, Inc. 81 1942-08-03 Gdynia American Line, Inc. New York     NY  
1220 1220 1993-01-11 Algoma Steel Corporation, Ltd. 1992-05-13 CANADA Rogers & Wells, LLP 3428 1982-12-10 Rogers & Wells, LLP Ontario        
2011 2011 1985-02-01 Algoma Steel Corporation, Ltd. 1984-07-26 CANADA Pack, Allan Scott 3606 1984-07-26 Pack, Allan Scott Ontario        
2035 2035 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        
2591 2591 1988-02-16 Algoma Steel Corporation, Ltd. 1987-05-19 CANADA Lucenti, Gary S. 3982 1987-05-19 Lucenti, Gary S. Ontario        
2881 2881 1990-02-27 Algoma Steel Corporation, Ltd. 1984-03-14 CANADA MacNamara, Dr. John 3569 1984-03-14 MacNamara, Dr. John Ontario        
5739 5739 1987-04-29 Algoma Steel Corporation, Ltd. 1986-04-29 CANADA Clark, Robert A. 3822 1986-04-29 Clark, Robert A. Ontario        
6359 6359 1985-05-06 Algoma Steel Corporation, Ltd. 1984-05-01 CANADA Marlowe, Howard D. 3580 1984-05-01 Marlowe, Howard D. Ontario        
8166 8166 1990-06-29 Algoma Steel Corporation, Ltd. 1985-01-24 CANADA Kissick, William J. 3644 1985-01-24 Kissick, William J. Ontario        
8451 8451 1990-06-30 Algoma Steel Corporation, Ltd. 1984-01-17 CANADA Dow, Lohnes & Albertson, L.L.P. 3452 1983-03-17 Dow, Lohnes & Albertson, L.L.P. Ontario        
8452 8452 1990-06-30 Algoma Steel Corporation, Ltd. 1984-03-14 CANADA Melville, James T. 3570 1984-03-14 Melville, James T. Ontario        
8453 8453 1990-06-30 Algoma Steel Corporation, Ltd. 1984-06-21 CANADA Nixon, Peter 3598 1984-06-21 Nixon, Peter Ontario        
12017 12017 1990-09-30 Algoma Steel Corporation, Ltd. 1985-09-27 CANADA Pack, Allen Scott 3741 1985-09-27 Pack, Allen Scott Ontario        
14076 14076 1987-11-19 Algoma Steel Corporation, Ltd. 1987-05-19 CANADA Cutmore, Ross H. 3981 1987-05-19 Cutmore, Ross H. Ontario        
14077 14077 1987-11-19 Algoma Steel Corporation, Ltd. 1987-05-19 CANADA Robertson, Robert N. 3983 1987-05-19 Robertson, Robert N. Ontario        
16230 16230 1992-12-31 Algoma Steel Corporation, Ltd. 1992-05-13 CANADA de Korte, Derek M. 4664 1992-05-13 de Korte, Derek M. Ontario        
16231 16231 1992-12-31 Algoma Steel Corporation, Ltd. 1992-05-13 CANADA Hudson, Gerry B. 4665 1992-05-13 Hudson, Gerry B. Ontario        
11046 11046 1997-08-31 Algoma Steel, Inc. 1995-08-24 CANADA de Korte, Derek M. 5042 1995-08-24 de Korte, Derek M. Ontario        
11055 11055 1998-08-31 Algoma Steel, Inc. 1994-05-23 CANADA Hogan Lovells US LLP 2244 1971-02-18 Hogan Lovells US LLP Ontario        
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    
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        
1776 1776 1994-01-31 American Guideway Corporation 1993-07-22 CANADA Capital Partnerships, Inc. 4495 1991-04-03 Capital Partnerships, Inc. Hunt Valley     MD  
6816 6816 1984-05-25 American Hunter Exploration, Ltd. 1980-10-31 CANADA Blatchford, Epstein & Brady 3160 1980-10-31 Blatchford, Epstein & Brady Calgary, Alberta        
16036 16036 1988-12-31 Amok, Ltd. 1985-11-26 CANADA Arnold & Porter Kaye Scholer LLP 1750 1964-06-04 Arnold & Porter Kaye Scholer LLP Saskatoon        
16037 16037 1988-12-31 Amok, Ltd. 1985-12-18 CANADA APCO Associates 3597 1984-06-20 APCO Associates Saskatoon        
4426 4426 1986-03-31 ArrowHead Metals, Ltd. 1985-05-14 CANADA Kay, Robert A. 3677 1985-05-14 Kay, Robert A.          
14682 14682 1986-12-01 ArrowHead Metals, Ltd. 1985-05-14 CANADA Dow, Lohnes & Albertson, L.L.P. 3452 1983-03-17 Dow, Lohnes & Albertson, L.L.P. Ontario        
7399 7399 1987-06-01 Asbestos Institute 1986-06-19 CANADA Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC Ottawa        
10842 10842 1986-08-30 Asbestos Institute 1986-05-01 CANADA Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell Montreal, Quebec        
12923 12923 1986-10-22 Asbestos Institute 1986-07-09 CANADA Hill & Knowlton, Inc. 2740 1976-12-17 Hill & Knowlton, Inc. Montreal, Quebec        
4646 4646 2006-03-31 Atlantic Canadian Tourism Partnership 2005-08-31 CANADA M. Silver Associates, Inc. 3131 1980-07-15 M. Silver Associates, Inc. P.O. Box 2050 Chalottetown, PE Canada C1A 7N7        
11487 11487 1993-09-10 Atlantic Sea Sell '93 1993-09-10 CANADA M. Silver Associates, Inc. 3131 1980-07-15 M. Silver Associates, Inc. St. Johns        
8578 8578 1999-06-30 Atlantis Submarines International, Inc. 1992-02-12 CANADA Leone & Leone, Ltd. 4619 1992-02-12 Leone & Leone, Ltd. British Columbia        
4836 4836 1963-04-01 Axe-Templeton Growth Fund of Canada, Ltd. 1961-06-23 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Toronto, Ontario        
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        
11601 11601 1962-09-15 Bank of Canada 1959-09-15 CANADA EMB, Ltd. 1270 1959-09-15 EMB, Ltd. Ottawa        
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    
13702 13702 1978-11-04 Bank of Montreal 1971-11-04 CANADA Miller & Chevalier 2288 1971-11-04 Miller & Chevalier Montreal        
15059 15059 1944-12-13 Bank of Montreal 1942-10-05 CANADA Doremus & Company 134 1942-10-05 Doremus & Company Montreal        
15316 15316 1993-12-22 Bank of Montreal 1991-09-12 CANADA Arnold & Porter Kaye Scholer LLP 1750 1964-06-04 Arnold & Porter Kaye Scholer LLP Toronto, Ontario        
8474 8474 1991-06-30 Bank of Montreal, Public Affairs Office 1988-03-23 CANADA Waters, David J. 4103 1988-02-23 Waters, David J. Toronto        
15372 15372 1994-12-24 Bank of Nova Scotia 1989-03-14 CANADA Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP Toronto, Ontario        
15058 15058 1944-12-13 Barclay's Bank, Ltd. 1942-10-05 CANADA Doremus & Company 134 1942-10-05 Doremus & Company New York     NY  
6387 6387 1985-05-08 Baton Broadcasting, Inc. 1983-10-13 CANADA Rogovin, Huge & Lenzner, a Professional Corporation 3529 1983-10-13 Rogovin, Huge & Lenzner, a Professional Corporation Ontario        
8454 8454 1990-06-30 Beckett Packaging, Ltd. 1988-03-16 CANADA Squire Patton Boggs, LLP 2165 1969-10-09 Squire Patton Boggs, LLP Ontario        
3454 3454 1986-03-05 Bibby - Ste. Croix Foundries, Inc. 1986-02-06 CANADA Marks, Murase & White 3419 1982-11-04 Marks, Murase & White Ontario        
11748 11748 1987-09-21 Bibby-Ste. Croix Foundries, Inc. 1987-06-08 CANADA Marks, Murase & White 3419 1982-11-04 Marks, Murase & White Ontario        
13905 13905 1991-11-12 Bibby-Ste. Croix Foundries, Inc. 1989-06-27 CANADA Marks, Murase & White 4141 1988-05-12 Marks, Murase & White Ontario        
12556 12556 2002-10-08 Birshtein, Boris J. 2002-10-08 CANADA Beall, Waldon W. 5521 2002-10-08 Beall, Waldon W. 87 Scollard Street Toronto Ontario M5R 1G4        
15153 15153 2006-12-15 Blue Water Bridge Authority 1998-08-19 CANADA William-Lynn-James, Inc. 5272 1998-08-19 William-Lynn-James, Inc. Point Edward, Ontario        
12074 12074 1996-09-30 Bombardier 1996-09-05 CANADA Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC Montreal, Quebec        
3440 3440 1994-03-04 Bombardier Corporation 1993-09-07 CANADA Fleishman-Hillard, Inc. 3774 1986-02-05 Fleishman-Hillard, Inc. Montreal, Quebec        
13476 13476 2017-10-31 Bombardier Inc. 2010-06-10 CANADA Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 800 Rene-Levesque Blvd. West Montreal, Quebec H3B 1Y8      
5655 5655 1993-04-28 Bombardier, Inc., Canadair Group 1991-05-03 CANADA Dorf & Stanton Communications, Inc. 4416 1990-10-03 Dorf & Stanton Communications, Inc. Montreal, Quebec        
14198 14198 1994-11-23 Bombardier, Inc./Sea-Doo Division 1992-12-21 CANADA Burson-Marsteller 2469 1973-10-23 Burson-Marsteller Montreal, Quebec        
6480 6480 1995-05-12 Bramalea, Ltd. 1994-07-15 CANADA Hooper, Hooper, Owen & Gould 4414 1990-09-19 Hooper, Hooper, Owen & Gould Toronto, Ontario        
7683 7683 1995-06-08 Bramalea, Ltd. 1994-08-02 CANADA Steptoe & Johnson, L.L.P. 3975 1987-05-08 Steptoe & Johnson, L.L.P. Toronto, Ontario        
5225 5225 1993-04-12 Brewers' Association of Canada 1986-07-17 CANADA O'Melveny & Myers 3346 1982-03-12 O'Melveny & Myers Ottawa, Ontario        
9222 9222 1996-07-13 Brewers' Association of Canada 1994-02-10 CANADA Strategic Policy, Inc. 4206 1989-01-13 Strategic Policy, Inc. Ottawa        
15301 15301 1993-12-21 Brewers' Association of Canada 1992-03-10 CANADA IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc Ontario        
12085 12085 1997-09-30 British Columbia (Province of) 1997-06-20 CANADA Baker & McKenzie 4591 1991-11-12 Baker & McKenzie Victoria, BC        
11803 11803 1993-09-24 British Columbia Ferry Corporation 1992-02-12 CANADA Leone & Leone, Ltd. 4619 1992-02-12 Leone & Leone, Ltd. British Columbia        
4441 4441 1988-03-31 British Columbia Hydro & Power Authority 1987-09-29 CANADA Nossaman, Guthner, Knox & Elliott 4046 1987-09-29 Nossaman, Guthner, Knox & Elliott Vancouver        
13664 13664 1992-11-02 British Columbia Stena Line, Ltd. 1990-01-12 CANADA Coudert Brothers 3743 1985-10-02 Coudert Brothers Victoria, B.C.        
7160 7160 1997-05-31 Broken Hill Proprietary Company, Ltd. 1996-12-30 CANADA Powell Tate, Inc. 5148 1996-12-30 Powell Tate, Inc. Washington     DC  
14696 14696 1991-12-01 Business Council of British Columbia 1988-12-07 CANADA Etchison, Don L. 4193 1988-12-07 Etchison, Don L. Vancouver        
1783 1783 1995-01-31 C.W. Agencies, Inc. 1995-09-06 CANADA Fleishman-Hillard, Inc. 3774 1986-02-05 Fleishman-Hillard, Inc. Vancouver, B.C.        
16296 16296 1995-12-31 CAMECO Corporation 1994-07-05 CANADA Dewey Ballantine 3759 1985-11-27 Dewey Ballantine Saskatoon        
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
6388 6388 1985-05-08 CKLW Radio Broadcasting, Ltd. 1983-10-13 CANADA Rogovin, Huge & Lenzner, a Professional Corporation 3529 1983-10-13 Rogovin, Huge & Lenzner, a Professional Corporation Ontario        
11485 11485 1984-09-10 CKLW Radio Broadcasting, Ltd. 1980-08-08 CANADA O'Connor & Hannan, L.L.P. 2972 1978-10-25 O'Connor & Hannan, L.L.P. Ontario        
2506 2506 1996-02-14 Cameco Corporation 1994-05-27 CANADA Winston & Strawn 3869 1986-08-13 Winston & Strawn Saskatchewan        
2507 2507 1996-02-14 Cameco Corporation 1995-06-05 CANADA Grandey, Gerald W. 5030 1995-06-05 Grandey, Gerald W. Saskatoon        
13162 13162 1987-10-30 Camp Associates Advertising, Ltd. 1986-02-05 CANADA Fleishman-Hillard, Inc. 3774 1986-02-05 Fleishman-Hillard, Inc.          
4916 4916 1989-04-01 Canada Cement Lafarge, Ltd. 1985-11-21 CANADA Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell Montreal, Quebec        
4837 4837 1963-04-01 Canada General Fund, Ltd. 1961-06-23 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Toronto, Ontario        
9320 9320 1957-07-17 Canada General Fund, Ltd. 1957-04-12 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Toronto, Ontario        
14468 14468 1997-11-30 Canada Life Assurance Company 1989-05-16 CANADA Scribner, Hall & Thompson 4253 1989-05-16 Scribner, Hall & Thompson Ontario        
2420 2420 1996-02-12 Canadair Challenger, Inc. 1990-08-10 CANADA Hyjek & Fix, Inc. 3660 1985-03-19 Hyjek & Fix, Inc. Montreal, Quebec        

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 279.89ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows