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 State 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4443 | 4443 | 1988-03-31 | Consul General of Canada/Southwest Region | 1987-12-22 | CANADA | E. Bruce Harrison Company/Southwest, Inc. 4078 | 1987-12-22 | E. Bruce Harrison Company/Southwest, Inc. | Dallas | TX | |||
6891 | 6891 | 1993-05-28 | Methanex, Inc. | 1993-03-26 | CANADA | McClure, Trotter & Mentz 4783 | 1993-03-26 | McClure, Trotter & Mentz | Houston | TX | |||
15498 | 15498 | 1993-12-30 | Methanex, Inc. | 1993-05-13 | CANADA | McClure, Trotter & Mentz, Chartered 4830 | 1993-05-13 | McClure, Trotter & Mentz, Chartered | Houston | TX | |||
7363 | 7363 | 1976-06-01 | Canadian Consulate | 1976-07-17 | CANADA | Public Relations, Ltd. 2709 | 1976-07-17 | Public Relations, Ltd. | Philadelphia | PA | |||
10737 | 10737 | 1988-08-25 | Environment Canada | 1981-10-06 | CANADA | Hansen, Paul W. 3282 | 1981-10-06 | Hansen, Paul W. | Yellow Springs | OH | |||
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 | |||
1640 | 1640 | 1987-01-30 | Olympia & York Equity Corporation | 1981-04-13 | CANADA | Roberts & Holland 3233 | 1981-04-13 | Roberts & Holland | NY | ||||
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 | ||||
2165 | 2165 | 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 | |||
2166 | 2166 | 1992-02-03 | Quebec Government House | 1991-11-25 | CANADA | Shearman & Sterling 4208 | 1989-01-23 | Shearman & Sterling | New York | NY | |||
2742 | 2742 | 1982-02-24 | Air Canada | 1982-12-01 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
3546 | 3546 | 1988-03-09 | Government of Ontario, Canada | 1988-03-09 | CANADA | Parsells, George Marlin 4098 | 1988-03-09 | Parsells, George Marlin | New York | NY | |||
5188 | 5188 | 1984-04-12 | Department of Industry Trade & Commerce | 1982-12-01 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
5194 | 5194 | 1984-04-12 | Public Relations Branch Revenue Canada C&E | 1982-12-01 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
5221 | 5221 | 1988-04-12 | Revenue Canada - Customs & Excise Communications Branch | 1987-08-17 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
6183 | 6183 | 1982-05-01 | Joseph E. Seagram & Sons, Inc. | 1980-12-12 | CANADA | Prather, Seeger, Doolittle & Farmer 1815 | 1964-11-13 | Prather, Seeger, Doolittle & Farmer | New York | NY | |||
8156 | 8156 | 1981-06-29 | O&Y Equity Corporation | 1980-06-30 | CANADA | Roberts & Holland 3116 | 1980-06-30 | Roberts & Holland | NY | ||||
9125 | 9125 | 1982-07-09 | Canadian Consulate General | 1980-02-06 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | NY | ||||
9128 | 9128 | 1982-07-09 | Department of Industry, Trade & Commerce, Government of Canada | 1979-06-27 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | new york | NY | |||
9506 | 9506 | 1946-07-27 | Gdynia America Line, Inc. | 1944-03-24 | CANADA | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | New York | NY | |||
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 | |||
10879 | 10879 | 1964-08-31 | Government of the Province of Quebec | 1947-02-20 | CANADA | Quebec Government House 440 | 1947-02-20 | Quebec Government House | New York | NY | |||
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 | |
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 | ||||
13009 | 13009 | 1989-10-25 | D.J. Edelman for Tourism Canada | 1988-10-12 | CANADA | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | New York | NY | |||
13761 | 13761 | 1991-11-06 | Consulate of Canada | 1990-04-10 | CANADA | DS Simon Productions, Inc. 3973 | 1987-05-06 | DS Simon Productions, Inc. | New York | 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 | |||
14118 | 14118 | 1990-11-21 | Canadian Pacific | 1967-07-25 | CANADA | International Council of Cruise Lines 2036 | 1967-07-25 | International Council of Cruise Lines | New York | NY | |||
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 | ||||
15058 | 15058 | 1944-12-13 | Barclay's Bank, Ltd. | 1942-10-05 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | New York | NY | |||
15061 | 15061 | 1944-12-13 | Central News, Ltd. | 1944-12-13 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | New York | NY | |||
15062 | 15062 | 1944-12-13 | Dominion of Canada | 1943-05-11 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | New York | NY | |||
15064 | 15064 | 1944-12-13 | Hudson Bay Mining & Smelting Company, Ltd. | 1942-10-05 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | New York | NY | |||
15139 | 15139 | 1994-12-15 | Delegation Generale du Quebec | 1994-09-01 | CANADA | Peter Rothholz Associates, Inc. 2830 | 1977-09-16 | Peter Rothholz Associates, Inc. | New York | NY | |||
10518 | 10518 | 1984-08-15 | Frank N. Lawson/Vice President Business Development, U.S. | 1984-03-01 | CANADA | Friedman, Pauline A. (Polly) 3562 | 1984-03-01 | Friedman, Pauline A. (Polly) | Summit | NJ | |||
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 | |||
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 | |||
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 |
16333 | 16333 | 1995-12-31 | Harris Trust Savings Bank | 1995-11-22 | CANADA | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | Chicago | IL | |||
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 | |
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 | ||
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 | |
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 | ||
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 | |
888 | 888 | 1987-01-01 | Embassy of Canada | 1984-02-10 | CANADA | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | Washington | DC | |||
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 | |||
2120 | 2120 | 1955-02-03 | Dominion of Canada | 1952-11-21 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Washington | DC | |||
2162 | 2162 | 1986-02-03 | Embassy of Canada | 1985-07-01 | CANADA | Reese Communications Companies, Inc. 3697 | 1985-07-01 | Reese Communications Companies, Inc. | DC | ||||
2351 | 2351 | 1986-02-10 | Embassy of Canada | 1983-05-24 | CANADA | Seidenman, Paul 3475 | 1983-05-24 | Seidenman, Paul | Washington | DC | |||
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 | |
4461 | 4461 | 1989-03-31 | Embassy of Canada (Government of Canada) | 1985-07-01 | CANADA | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | Washington | DC | |||
4464 | 4464 | 1989-03-31 | Government of Canada | 1987-11-13 | CANADA | APCO Associates 3597 | 1984-06-20 | APCO Associates | Washington | DC | |||
5055 | 5055 | 1979-04-06 | Department of Tourism, Government of Nova Scotia | 1974-09-05 | CANADA | Marketing International, Ltd. 2533 | 1974-09-05 | Marketing International, Ltd. | Halifax | DC | |||
5324 | 5324 | 1992-04-16 | Canadian Committee for National Treatment | 1991-04-15 | CANADA | Dow, Lohnes & Albertson, L.L.P. 3452 | 1983-03-17 | Dow, Lohnes & Albertson, L.L.P. | Washington | DC | |||
6209 | 6209 | 1991-05-01 | Government of Canada | 1989-12-04 | CANADA | Berry, Max N. 2216 | 1970-10-30 | Berry, Max N. | Washington | DC | |||
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 | |
6691 | 6691 | 1993-05-21 | Government of Canada | 1992-09-03 | CANADA | APCO Worldwide, Inc. 4561 | 1991-09-03 | APCO Worldwide, Inc. | Washington | DC | |||
7104 | 7104 | 1991-05-31 | Government of Canada | 1991-02-08 | CANADA | Preston, Gates & Ellis, L.L.P. 3567 | 1984-03-22 | Preston, Gates & Ellis, L.L.P. | Washington | DC | |||
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 | |||
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 |
7395 | 7395 | 1986-06-01 | Canadian Embassy | 1984-02-11 | CANADA | TKC International, Inc. 3075 | 1979-12-13 | TKC International, Inc. | Washington | DC | |||
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 | |||
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 | |
8404 | 8404 | 1986-06-30 | Embassy of the Government of Canada | 1985-09-15 | CANADA | Michael K. Deaver & Associates 3734 | 1985-09-18 | Michael K. Deaver & Associates | Washington | DC | |||
8980 | 8980 | 1968-07-03 | Government of Canada | 1962-06-19 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Washington | DC | |||
9739 | 9739 | 1987-07-31 | Canadian Embassy | 1987-07-31 | CANADA | Rogers & Cowan, Inc., Washington Office 3707 | 1985-07-29 | Rogers & Cowan, Inc., Washington Office | Washington | DC | |||
9928 | 9928 | 2019-07-31 | Government of Canada, Embassy | 1989-03-09 | CANADA | Foster Garvey PC 3047 | 1979-08-09 | Foster Garvey PC | Washington | DC | |||
13082 | 13082 | 1994-10-27 | Government of Canada | 1989-11-03 | CANADA | Coudert Brothers 3743 | 1985-10-02 | Coudert Brothers | Washington | DC | |||
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 | |
13717 | 13717 | 1942-11-05 | Canadian Legation | 1942-11-05 | CANADA | Minor, Gatley & Drury 153 | 1942-11-05 | Minor, Gatley & Drury | Washington | DC | |||
13795 | 13795 | 1978-11-07 | George S. Elliott | 1977-07-28 | CANADA | Dorn, Jill D. 2801 | 1977-07-28 | Dorn, Jill D. | Washington | DC | |||
13978 | 13978 | 1988-11-15 | Canadian Embassy | 1981-10-06 | CANADA | Wellford, Wegman & Hoff 3278 | 1981-10-06 | Wellford, Wegman & Hoff | Washington | DC | |||
14389 | 14389 | 1989-11-30 | Embassy of Canada | 1981-11-20 | CANADA | Sutherland, Asbill & Brennan 3307 | 1981-11-20 | Sutherland, Asbill & Brennan | Washington | DC | |||
14485 | 14485 | 1999-11-30 | Embassy of Government of Canada | 1990-02-28 | CANADA | Steptoe & Johnson, L.L.P. 3975 | 1987-05-08 | Steptoe & Johnson, L.L.P. | Washington | DC | |||
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 | |||
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 | |||
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 |
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 | |||
2998 | 2998 | 1995-02-28 | Conversion Industries, Inc. | 1993-10-08 | CANADA | Morgan, Lewis & Bockius, L.L.P. 3794 | 1986-03-12 | Morgan, Lewis & Bockius, L.L.P. | Pasadena | CA | |||
7700 | 7700 | 1993-06-09 | Canadian Consulate General | 1992-12-21 | CANADA | Paul Purdom & Company, Inc. 4740 | 1992-12-21 | Paul Purdom & Company, Inc. | San Francisco | CA | |||
12511 | 12511 | 1992-10-06 | Canadian Consulate General Commercial Division - Los Angeles | 1991-02-26 | CANADA | Read Communications 4475 | 1991-02-26 | Read Communications | Los Angeles | CA | |||
14689 | 14689 | 1987-12-01 | Democratic Progressive Party Overseas | 1986-10-30 | CANADA | Caine, Terry 3902 | 1986-10-30 | Caine, Terry | Alhambra | CA | |||
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 | ||||
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 | ||||
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 | ||||||
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 | ||||
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 | ||||
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 | ||||
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 | |||
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 | |||||
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 | ||||
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. |
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]) );