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_2 descending
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
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
96 | 96 | 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 | ||||
12179 | 12179 | 2007-09-30 | Manitoba Intergovernmental Affairs and Trade | 2006-09-13 | CANADA | Rude, Marianne Haslund 5767 | 2006-09-13 | Rude, Marianne Haslund | Room 42 450 Broadway | Winnipeg, Manitoba | R3C OV8 | ||
317 | 317 | 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 | ||||
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 | |||
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 | |||
3349 | 3349 | 2014-03-01 | VIA Rail Canada | 2013-03-19 | CANADA | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | MKTG - VCVR - Sales - VIAGN | VIA Rail Canada Inc. #300-1150 | |||
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 | |||
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 | |||
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 | |||
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 | |||
1548 | 1548 | 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 | ||
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 | ||
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 | |||
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 | |||
10082 | 10082 | 2011-08-02 | Consulate General of Canada Boston | 2011-05-25 | CANADA | Conover + Company Communications, Inc. 6044 | 2011-05-25 | Conover + Company Communications, Inc. | Three Copley Place | Suite 400 | Boston | MA | 02116 |
4693 | 4693 | 2009-03-31 | Government of Saskatchewan | 2009-02-27 | CANADA | PD Frazer Consulting Inc. 5754 | 2006-06-16 | PD Frazer Consulting Inc. | 800-1919 Saskatchewan Drive | Saskatchewan, Canada S4P4H2 | Regina | ||
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 | ||
4982 | 4982 | 2022-04-01 | 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 | |||
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 | ||
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 | |||
12282 | 12282 | 2022-09-30 | 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 | ||
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 | ||
8081 | 8081 | 2015-06-24 | Government of Yukon | 2013-12-17 | CANADA | Nelson Mullins Riley & Scarborough, LLP 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | Executive Council Office | Intergovernmental Relations 2071-2nd Ave A-8 | Whitehorse, Yukon | ||
11179 | 11179 | 2019-08-31 | Province of Nova Scotia | 2019-06-06 | CANADA | Nelson Mullins Riley & Scarborough, LLP 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | P.O. Box 1617 | Halifax, Nova Scotia B3J 2Y3 | |||
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 | |||
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 | |||
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 | ||
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 | ||||
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 | |||
9878 | 9878 | 2008-07-31 | Vacci-Test Corporation | 2008-12-29 | CANADA | O'Mara, Charles J. 5181 | 1997-05-30 | O'Mara, Charles J. | Suite 1005, 550 11th SW | Calgary, AB T2R 1M7 | |||
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 | |||
6102 | 6102 | 2019-04-30 | Ontario Ministry of Economic Development and Growth | 2018-04-27 | CANADA | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 56 Wellesley Street West | 7th Floor Toronto ONTARIO M7A 2E7 | |||
7259 | 7259 | 2016-05-31 | Government of Ontario, Ministry of Natural Resources and Forestry, and Ministry of Citizenship, Immigration and International Trade | 1987-05-29 | CANADA | Hogan Lovells US LLP 2244 | 1971-02-18 | Hogan Lovells US LLP | Suite 400 | 70 Foster Drive Sault Ste Marie | Ontario | ||
4708 | 4708 | 2011-03-31 | Government of Alberta | 2009-03-20 | CANADA | PD Frazer Consulting Inc. 5754 | 2006-06-16 | PD Frazer Consulting Inc. | Public Affairs Bureau | 6th Floor, 10611 98 Avenue NW | Edmonton, Alberta | ||
270 | 270 | 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 | |
569 | 569 | 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 | |
7289 | 7289 | 2021-05-31 | Province of Alberta, Canada | 2020-12-28 | CANADA | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | Alberta Office in Washington, DC/Embassy of Canada, | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 |
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 | |
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 |
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 | |||
11117 | 11117 | 2007-08-31 | Her Majesty the Queen in Right of Ontario as represented by the Minister of the Environment | 2006-08-15 | CANADA | Gilberts Washington, Inc. 5763 | 2006-09-28 | Gilberts Washington, Inc. | Ministry of the Environment Strategic Wash Project | 135 St. Clair Avenue W, 7th Floor | Toronto, Ontario | ||
4735 | 4735 | 2013-03-31 | Province of Alberta | 2010-08-23 | CANADA | Nelson Mullins Riley & Scarborough, LLP 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | Alberta Sustainable Resource Development | 11th Floor, Petroleum Plaza, South Tower, 9915-108 Street | |||
4696 | 4696 | 2009-03-31 | Office of Privacy Commissioner of Canada | 2006-05-10 | CANADA | Sidley Austin LLP 3731 | 1985-09-13 | Sidley Austin LLP | Place de Ville, Tower B | 112 Kent Street, Suite 300 | Ottawa | ||
16705 | 16705 | 2012-12-31 | Canadian Tourism Commission | 2010-07-22 | CANADA | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | Suite 1400, FOur Bentall Centre | 1055 Dunsmuir Street, BOx 49230 Vancouver, BC Canada V7X 1L2 | |||
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 | |||
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 | |||
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 | ||
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 | ||||
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 | ||
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 | ||||
98 | 98 | Canadian Energy Centre Ltd. | 2022-03-18 | CANADA | DDB Canada 7099 | 2022-03-18 | DDB Canada | 801 6th Ave. S.W., Suite 300 | Calgary | ||||
144 | 144 | Destination British Columbia | 2023-05-30 | CANADA | Myriad International Marketing, LLC 6549 | 2018-04-30 | Myriad International Marketing, LLC | ||||||
241 | 241 | Euromax Resources Ltd. | 2019-11-20 | CANADA | Halcyon Associates 6752 | 2019-11-20 | Halcyon Associates | ||||||
271 | 271 | 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 | ||
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 | ||||
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 | ||||
578 | 578 | Quebec Government | 1964-09-02 | CANADA | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | ||||||
579 | 579 | Red White & Bloom Brands Inc | 2023-06-20 | CANADA | Warner Norcross + Judd 7261 | 2023-04-21 | Warner Norcross + Judd | 789 W Pender St Vancouver, BC, Canada | |||||
772 | 772 | 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. | |||||
851 | 851 | 1982-01-01 | Province of Nova Scotia | 1964-10-19 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
852 | 852 | 1982-01-01 | Province of Ontario | 1964-10-19 | CANADA | Modern Education Services, Inc. 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
888 | 888 | 1987-01-01 | Embassy of Canada | 1984-02-10 | CANADA | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | Washington | DC | |||
902 | 902 | 1987-01-01 | TransCanada Pipelines, Ltd. | 1981-11-24 | CANADA | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | Toronto, Ontario | ||||
936 | 936 | 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 | ||||
943 | 943 | 1992-01-01 | Embassy of Canada | 1991-01-31 | CANADA | SJS Advanced Strategies, Inc. 4390 | 1990-06-25 | SJS Advanced Strategies, Inc. | Washington | DC | |||
978 | 978 | 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 | ||||
986 | 986 | 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 | ||||
1132 | 1132 | 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 | ||||
1135 | 1135 | 1943-01-08 | Canadian Advertising Agency, Ltd. | 1942-07-08 | CANADA | H.A. Bruno & Associates 19 | 1942-07-08 | H.A. Bruno & Associates | Montreal | ||||
1215 | 1215 | 1988-01-11 | Export Development Corporation (Canada) | 1974-02-20 | CANADA | Milbank, Tweed, Hadley & McCloy 1839 | 1965-01-11 | Milbank, Tweed, Hadley & McCloy | Ottawa | ||||
1220 | 1220 | 1993-01-11 | Algoma Steel Corporation, Ltd. | 1992-05-13 | CANADA | Rogers & Wells, LLP 3428 | 1982-12-10 | Rogers & Wells, LLP | Ontario | ||||
1281 | 1281 | 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 | |||
1287 | 1287 | 1993-01-14 | Horsham Corporation | 1992-05-26 | CANADA | Black, Kelly, Scruggs & Healey 3600 | 1984-06-14 | Black, Kelly, Scruggs & Healey | Ontario | ||||
1289 | 1289 | 1993-01-14 | Nordion International | 1992-05-18 | CANADA | Black, Kelly, Scruggs & Healey 3600 | 1984-06-14 | Black, Kelly, Scruggs & Healey | Ontario | ||||
1331 | 1331 | 1988-01-15 | Olympia & York Developments, Ltd. | 1981-04-13 | CANADA | Roberts & Holland 3233 | 1981-04-13 | Roberts & Holland | |||||
1343 | 1343 | 1996-01-15 | Tee-Comm Electronics | 1995-08-30 | CANADA | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | Milton, Ontario | ||||
1411 | 1411 | 1994-01-19 | Manufacturers Life Insurance Company | 1986-11-21 | CANADA | Harcar, Mary V. 3910 | 1986-11-21 | Harcar, Mary V. | Ontario | ||||
1450 | 1450 | 1994-01-21 | Peter Clark | 1992-02-11 | CANADA | Dewey Ballantine 3759 | 1985-11-27 | Dewey Ballantine | Ottawa | ||||
1476 | 1476 | 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 | |||
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 | ||||
1559 | 1559 | 1993-01-27 | Government of Alberta, Canada | 1992-09-08 | CANADA | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | Alberta | ||||
1562 | 1562 | 1996-01-27 | Stelco, Inc. | 1984-01-27 | CANADA | Belch, Donald K. 3555 | 1984-01-27 | Belch, Donald K. | Toronto | ||||
1611 | 1611 | 1993-01-29 | Cominco, British Columbia | 1991-06-20 | CANADA | McKenna & Cuneo 4530 | 1991-06-20 | McKenna & Cuneo | British Columbia | ||||
1636 | 1636 | 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 | ||||
1639 | 1639 | 1987-01-30 | Olympia & York (U.S.) Holdings Corporation | 1984-11-20 | CANADA | Roberts & Holland 3233 | 1981-04-13 | Roberts & Holland | |||||
1640 | 1640 | 1987-01-30 | Olympia & York Equity Corporation | 1981-04-13 | CANADA | Roberts & Holland 3233 | 1981-04-13 | Roberts & Holland | NY | ||||
1641 | 1641 | 1987-01-30 | Olympia & York Holding Corporation | 1982-05-11 | CANADA | Roberts & Holland 3233 | 1981-04-13 | Roberts & Holland | |||||
1644 | 1644 | 1989-01-30 | Triumf/Kaon | 1989-07-06 | CANADA | Etchison, Don L. 4193 | 1988-12-07 | Etchison, Don L. | vancouver | ||||
1683 | 1683 | 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. | ||||
1730 | 1730 | 1988-01-31 | Lake Ontario Cement, Ltd. | 1987-08-04 | CANADA | Heron, Burchette, Ruckert & Rothwell 3488 | 1983-06-23 | Heron, Burchette, Ruckert & Rothwell | |||||
1743 | 1743 | 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 | ||||
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 | |||
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. | ||||
1794 | 1794 | 1996-01-31 | Canadian Shipowners' Association (formerly: Dominion Marine Association) | 1986-09-19 | 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 | ||||
1799 | 1799 | 1996-01-31 | Hermes Electronics, Ltd. | 1994-03-08 | CANADA | CANAMCO 3884 | 1986-09-19 | CANAMCO | Dartmouth |
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]) );