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 Registrant_Date 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | |||||
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 | ||||
9944 | 9944 | 2022-07-31 | Canadian Energy Centre | 2022-05-05 | CANADA | Counterpoint Strategies LTD 7113 | 2022-05-05 | Counterpoint Strategies LTD | 801 6 Ave SW | Calgary | |||
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 | |
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 | ||||
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 | ||
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 | |||
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 | ||||
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 | |||
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 |
13511 | 13511 | 2021-10-31 | 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 | |
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 | ||
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 | |||
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 | ||||
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 | |
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 | |
241 | 241 | Euromax Resources Ltd. | 2019-11-20 | CANADA | Halcyon Associates 6752 | 2019-11-20 | Halcyon Associates | ||||||
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 | ||||
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 | |||
16847 | 16847 | 2019-12-31 | Canadian Tourism Commission - CTC | 2019-03-18 | CANADA | Zeno Group, Inc. 6652 | 2019-03-18 | Zeno Group, Inc. | 800 1045 Howe Street, Vancouver, BC, V6Z 2A9 | ||||
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 | |||
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 | ||
3791 | 3791 | 2019-03-15 | Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) | 2018-07-10 | CANADA | LGND, LLC 6570 | 2018-07-10 | LGND, LLC | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | |
144 | 144 | Destination British Columbia | 2023-05-30 | CANADA | Myriad International Marketing, LLC 6549 | 2018-04-30 | Myriad International Marketing, LLC | ||||||
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 | |||
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 | ||
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 |
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 | ||||
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 | |||
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 | ||
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 | ||
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 | |
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 | |||
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 | |||||
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 | |
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 | |||
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 | ||||
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 | |||
7454 | 7454 | 2013-06-01 | Province of Alberta Canada | 2013-03-20 | CANADA | Mehlman Vogel Castagnetti, Inc. 6158 | 2013-03-20 | Mehlman Vogel Castagnetti, Inc. | 501 Pennsylvania Avenue, NW | Washington | DC | 20001-2114 | |
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 | |||
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 | |||
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 | |||
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 |
6237 | 6237 | 2011-05-01 | Government of Quebec Province (Canada) | 2011-03-18 | CANADA | Christie Strategies, LLC 6026 | 2011-03-18 | Christie Strategies, LLC | 525, Rene-Levesque Est, 3rd Floor | Quebec | |||
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 | |||
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 | ||||
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 | |||
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 | |||
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 | |||
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 | |||||
6584 | 6584 | 2009-05-15 | Office of the Prime Minister of Canada | 2009-03-30 | CANADA | Ari Fleischer Communications, Inc. 5925 | 2009-03-30 | Ari Fleischer Communications, Inc. | 80 Wellington Street | Ottawa | |||
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 | |||
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 | |||
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 | ||
4736 | 4736 | 2013-03-31 | Province of Quebec | 2008-05-30 | CANADA | McKenna Long & Aldridge, LLP 5772 | 2006-10-03 | McKenna Long & Aldridge, LLP | |||||
6997 | 6997 | 2008-05-30 | Province of Manitoba | 2008-05-30 | CANADA | McKenna Long & Aldridge, LLP 5772 | 2006-10-03 | McKenna Long & Aldridge, LLP | Room 110 Legislative Building | Winnepeg | |||
16623 | 16623 | 2007-12-31 | Province of Ontario | 2006-10-03 | CANADA | McKenna Long & Aldridge, LLP 5772 | 2006-10-03 | McKenna Long & Aldridge, LLP | |||||
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 | ||
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 | ||
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 | ||
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 | ||
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 | |||
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 | |||
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 | ||
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 | ||
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 | ||||
7440 | 7440 | 2005-06-01 | Mohawk Council of Kahnawake | 2004-10-15 | CANADA | Sonnenschein Nath & Rosenthal, LLP 5650 | 2004-10-08 | Sonnenschein Nath & Rosenthal, LLP | Mohawk Territory of Kahnawake JOL 1B0 | ||||
11862 | 11862 | 2005-09-27 | Federal Bridge Corporation Limited | 2004-10-08 | CANADA | Sonnenschein Nath & Rosenthal, LLP 5650 | 2004-10-08 | Sonnenschein Nath & Rosenthal, LLP | 55 Metcalfe Street, Suite 1210 Ottawa, Ontario, K1P 6L5 | ||||
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 | ||||
7443 | 7443 | 2007-06-01 | Natural Resources Canada | 2004-04-28 | CANADA | Troutman Sanders LLP 5618 | 2004-04-28 | Troutman Sanders LLP | 580 Booth Street, 4th Floor Ottawa, Ontario K1A 0E4 | ||||
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 | ||||
4626 | 4626 | 2003-03-31 | Province of British Columbia Ministry of Energy and Mines | 2003-08-07 | CANADA | Winstead Consulting Group LLC 5573 | 2003-08-07 | Winstead Consulting Group LLC | Resource Development Division External Relations Branch 999 Canada Place, Suite 730 Vancouver, Br | ||||
11551 | 11551 | 2003-09-12 | Mohawk Council of Kahnawake | 2003-08-07 | CANADA | Winstead Consulting Group LLC 5573 | 2003-08-07 | Winstead Consulting Group LLC | Mohawk Territory of Kahnawake J0L 1B0 | ||||
10782 | 10782 | 2003-08-27 | Government of Canada - Department of Foreign Affairs and International Trade | 2003-08-05 | CANADA | Winstead Sechrest & Minick P.C. 5571 | 2003-08-05 | Winstead Sechrest & Minick P.C. | L.B. Pearson Building BG-131 Receiving 125 Sussex Drive Ottawa, Ontario, K1A 0G2 | ||||
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 | ||||
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 | ||||
3070 | 3070 | 2005-02-28 | Pimicikamak Cree Nation | 2002-02-19 | CANADA | Rudnicki, Timothy J. 5473 | 2002-02-19 | Rudnicki, Timothy J. | Cross Lake Manitoba ROB 0J0 Box 419 | ||||
2530 | 2530 | 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 | ||||
16520 | 16520 | 2002-12-31 | Government of the Yukon Territory | 2001-03-27 | CANADA | Miller Thomson LLP 5422 | 2001-03-27 | Miller Thomson LLP | |||||
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 | ||||
12153 | 12153 | 2004-09-30 | Forest Products Association of Canada | 2002-11-12 | CANADA | BKSH & Associates 5402 | 2000-12-14 | BKSH & Associates | 99 Bank Street, Suite 410 Ottawa, Ontario K1P 6B9 | ||||
14928 | 14928 | 2004-12-09 | Forensic Technology, Inc. | 2004-12-09 | CANADA | Van Scoyoc Associates, Inc. 5401 | 2000-12-14 | Van Scoyoc Associates, Inc. | One Massachusetts Avenue, N.W. Suite 310 20001 | DC | |||
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 | ||||
12125 | 12125 | 2001-09-30 | Natural Resources Canada | 2000-06-02 | CANADA | Troutman Sanders, LLP 5329 | 1999-09-24 | Troutman Sanders, LLP | Ottawa, Ontario | ||||
8603 | 8603 | 2001-06-30 | Cross Lake First Nation (Pimicikamak Cree Nation) | 1999-06-09 | CANADA | Stewart, Ann 5313 | 1999-06-09 | Stewart, Ann | c/o Turkstra Mazza Associates 15 Bold Street, Hamilton, Ontario | ||||
1852 | 1852 | 2004-01-31 | Niagara Falls Bridge Commission | 2001-08-01 | CANADA | William-Lynn-James, Inc. 5272 | 1998-08-19 | William-Lynn-James, Inc. | NY | ||||
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 | ||||
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 | ||||
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 | ||||
13472 | 13472 | 2016-10-31 | Canadian Broadcasting Corporation | 1997-09-25 | CANADA | Finkelstein Thompson, LLP 5213 | 1997-09-25 | Finkelstein Thompson, LLP | |||||
8573 | 8573 | 1998-06-30 | NOVA Gas International, Ltd. | 1997-06-23 | CANADA | Stuntz, Davis & Staffier 5194 | 1997-06-23 | Stuntz, Davis & Staffier | Calgary, Alberta | ||||
8575 | 8575 | 1998-06-30 | Pan-Alberta Gas, Ltd. | 1997-06-23 | CANADA | Stuntz, Davis & Staffier 5194 | 1997-06-23 | Stuntz, Davis & Staffier | Calgary, Alberta | ||||
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 | |||
16534 | 16534 | 2003-12-31 | Government of the Northwest Territories | 2002-12-12 | CANADA | Manatt, Phelps & Phillips 5171 | 1997-04-11 | Manatt, Phelps & Phillips | P.O. Box 1320 4th Floor Scotia Centre Yellowknife NT T2P 3V3 | ||||
4568 | 4568 | 1998-03-31 | Powerex | 1997-04-02 | CANADA | Brady & Berliner, PC 5222 | 1997-04-02 | Brady & Berliner, PC | Vancouver, BC |
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]) );