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 Registration_Number
This data as json, CSV (advanced)
Suggested facets: Zip, Foreign_Principal_Termination_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_Registration_Date (date) >30 ✖
- 1961-06-23 10
- 1985-01-24 9
- 1957-04-12 8
- 1954-03-04 6
- 1989-05-31 6
- 1942-08-12 5
- 1977-06-30 5
- 1985-12-18 5
- 1992-02-12 5
- 1942-10-05 4
- 1985-11-21 4
- 1985-11-26 4
- 1971-11-04 3
- 1981-04-13 3
- 1982-12-01 3
- 1983-04-20 3
- 1984-01-17 3
- 1984-02-07 3
- 1984-05-01 3
- 1985-09-27 3
- 1986-08-11 3
- 1987-05-19 3
- 1988-03-07 3
- 1988-08-18 3
- 1989-03-09 3
- 1989-10-10 3
- 1992-05-13 3
- 2003-08-07 3
- 1942-08-17 2
- 1944-12-13 2
- …
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
- …
Address_2 >30 ✖
- - 750
- 501 Pennsylvania Avenue, NW 3
- 27th Floor 2
- M4V 1P5 2
- Toronto, Ontario M5J 2V5 2
- 10155 - 102 Street 1
- 10155-102 Street Edmonton, AB, T5J AB 1
- 10155-102 Street Edmonton, AB, CANADA T5J 4G81 1
- 1055 Dunsmuir Street, BOx 49230 Vancouver, BC Canada V7X 1L2 1
- 112 Kent Street, Suite 300 1
- 11th Floor, Petroleum Plaza, South Tower, 9915-108 Street 1
- 135 St. Clair Avenue W, 7th Floor 1
- 2405 Legislative Drive 1
- 6th Floor, 10611 98 Avenue NW 1
- 70 Foster Drive Sault Ste Marie 1
- 7th Floor Toronto ONTARIO M7A 2E7 1
- Calgary, AB T2G 0H4 1
- Calgary, AB T2R 1M7 1
- Calgary, Alberta T2P 3W2 1
- Calgary, Alberta TG2 0H4 1
- Centre Tower - 6th Floor 1
- Edmonton, Alberta T5J 4G8 1
- Fredericton, NB E3B 1E9 1
- Halifax, Nova Scotia B3J 2Y3 1
- Intergovernmental Relations 2071-2nd Ave A-8 1
- Legal Services Branch, Environment and Energy 10th Floor, 135 St. Clair Ave 1
- Montreal, Quebec 1
- Montreal, Quebec H3B 1Y8 1
- Ottawa 1
- Quebec, QC, G1R 5R9 1
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
15006 | 15006 | 1950-12-11 | Hiram Walker & Sons, Ltd. | 1944-08-09 | CANADA | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | Walkerville | ||||
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 | ||||
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 | |||
9678 | 9678 | 1964-07-31 | James Lovick & Company, Ltd. | 1955-03-31 | CANADA | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | Montreal | ||||
9688 | 9688 | 1964-07-31 | Nova Scotia Ministry of Industry & Publicity | 1950-03-24 | CANADA | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | Halifax, Nova Scotia | ||||
9694 | 9694 | 1964-07-31 | St. Adele Lodge | 1942-07-30 | CANADA | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | |||||
9697 | 9697 | 1964-07-31 | Yarmouth County Tourist Committee | 1952-06-20 | CANADA | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | Nova Scotia | ||||
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 | |||
2533 | 2533 | 1943-02-15 | No foreign principal listed | 1942-08-05 | CANADA | Krier-Becker, Lily 82 | 1942-08-05 | Krier-Becker, Lily | Montreal | ||||
9640 | 9640 | 1943-07-31 | Canadian National Express | 1942-08-12 | CANADA | Fountain, Joseph H. 93 | 1942-08-12 | Fountain, Joseph H. | |||||
9641 | 9641 | 1943-07-31 | Canadian National Railways Company | 1942-08-12 | CANADA | Fountain, Joseph H. 93 | 1942-08-12 | Fountain, Joseph H. | |||||
9642 | 9642 | 1943-07-31 | Canadian National Steamships | 1942-08-12 | CANADA | Fountain, Joseph H. 93 | 1942-08-12 | Fountain, Joseph H. | |||||
9643 | 9643 | 1943-07-31 | Canadian National Telegraph Corporation | 1942-08-12 | CANADA | Fountain, Joseph H. 93 | 1942-08-12 | Fountain, Joseph H. | |||||
9645 | 9645 | 1943-07-31 | Trans-Canada Airlines & Several Subsidiaries | 1942-08-12 | CANADA | Fountain, Joseph H. 93 | 1942-08-12 | Fountain, Joseph H. | |||||
6615 | 6615 | 1953-05-17 | Canadian National Railway Company | 1942-08-17 | CANADA | Powers, Horace H. 98 | 1942-08-17 | Powers, Horace H. | Montreal | ||||
2612 | 2612 | 1943-02-17 | Consolidated Red Cedar Shingle Association | 1942-08-17 | CANADA | Ryan, Askren & Mathewson 99 | 1942-08-17 | Ryan, Askren & Mathewson | Vancouver | ||||
10719 | 10719 | 1946-08-25 | Canadian National Railways | 1942-08-25 | CANADA | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | Montreal, Quebec | ||||
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 | ||||
15058 | 15058 | 1944-12-13 | Barclay's Bank, Ltd. | 1942-10-05 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | New York | NY | |||
15059 | 15059 | 1944-12-13 | Bank of Montreal | 1942-10-05 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | Montreal | ||||
15060 | 15060 | 1944-12-13 | Canadian Pacific Railway Company | 1944-12-13 | CANADA | Doremus & Company 134 | 1942-10-05 | Doremus & Company | |||||
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 | |||
12942 | 12942 | 1944-10-23 | Heirs of Domenico Di Stasi | 1942-10-23 | CANADA | Goldfinger, William 147 | 1942-10-23 | Goldfinger, William | |||||
13717 | 13717 | 1942-11-05 | Canadian Legation | 1942-11-05 | CANADA | Minor, Gatley & Drury 153 | 1942-11-05 | Minor, Gatley & Drury | Washington | DC | |||
10313 | 10313 | 1947-08-13 | J.M. Dent & Sons (Canada), Ltd. | 1943-02-12 | CANADA | J.M. Dent & Sons (Canada), Ltd. 179 | 1943-02-12 | J.M. Dent & Sons (Canada), Ltd. | |||||
2613 | 2613 | 1945-02-17 | Empire Parliamentary Association | 1943-08-27 | CANADA | Riddick, Floyd M. 205 | 1943-08-27 | Riddick, Floyd M. | |||||
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. | |||||
14855 | 14855 | 1946-12-07 | National Film Board of Canada | 1946-04-10 | CANADA | Groen, Maurice T. 351 | 1946-04-10 | Groen, Maurice T. | Ottawa | ||||
8846 | 8846 | 1976-07-01 | Potash Corporation of Saskatchewan, Government of Saskatchewan | 1978-04-21 | CANADA | Robert R. Nathan Associates, Inc. 352 | 1946-04-22 | Robert R. Nathan Associates, Inc. | |||||
12576 | 12576 | 1960-10-10 | Quebec Tourist Board | 1944-06-10 | CANADA | Belleau, Wilfrid E. 409 | 1944-06-10 | Belleau, Wilfrid E. | Quebec | ||||
7616 | 7616 | 2009-06-05 | National Film Board of Canada | 1944-04-21 | CANADA | National Film Board of Canada 437 | 1944-04-21 | National Film Board of Canada | Ottawa, Ontario | ||||
4281 | 4281 | 1949-03-31 | Department of Natural Resources | 1947-02-17 | CANADA | Office of the Trade Commissioner for Newfoundland in the US 438 | 1947-02-17 | Office of the Trade Commissioner for Newfoundland in the US | St. Johns | ||||
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 | |||
2120 | 2120 | 1955-02-03 | Dominion of Canada | 1952-11-21 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Washington | DC | |||
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 | ||||
4837 | 4837 | 1963-04-01 | Canada General Fund, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
4838 | 4838 | 1963-04-01 | Canadian International Growth Fund, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
4839 | 4839 | 1963-04-01 | Investors Group Canadian Fund, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
4840 | 4840 | 1963-04-01 | Keystone Fund of Canada, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
4841 | 4841 | 1963-04-01 | Loomis-Sayles Fund of Canada, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | |||||
4842 | 4842 | 1963-04-01 | New York Capital Fund, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
4844 | 4844 | 1963-04-01 | Scudder Fund of Canada, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronot, Ontario | ||||
4845 | 4845 | 1963-04-01 | UBS Fund of Canada, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Ontario | ||||
4846 | 4846 | 1963-04-01 | United Funds Canada, Ltd. | 1961-06-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
8980 | 8980 | 1968-07-03 | Government of Canada | 1962-06-19 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Washington | DC | |||
8984 | 8984 | 1968-07-03 | International Nickel Company of Canada, Ltd. | 1954-02-11 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
9174 | 9174 | 1957-07-11 | Scudder Fund of Canada, Ltd. | 1957-04-12 | 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 | ||||
9321 | 9321 | 1957-07-17 | Keystone Fund of Canada, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
9322 | 9322 | 1957-07-17 | United Funds Canada, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
9951 | 9951 | 1957-08-01 | Investors Group Canadian Fund, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Winnipeg, Manitoba | ||||
10184 | 10184 | 1957-08-07 | New York Capital Fund of Canada, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
11450 | 11450 | 1957-09-09 | Canadian International Growth Fund, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
11451 | 11451 | 1957-09-09 | Templeton Growth Fund of Canada, Ltd. | 1957-04-12 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
12752 | 12752 | 1956-10-16 | Canadian Pacific Railway Company | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
12753 | 12753 | 1956-10-16 | Distillers Corporation - Seagrams, Ltd. | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Montreal, Quebec | ||||
12754 | 12754 | 1956-10-16 | Dome Mines, Ltd. | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | S.Porcupine, Ontario | ||||
12755 | 12755 | 1956-10-16 | Hiram-Walker-Gooderham & Worts, Ltd. | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Walkerville, Ontario | ||||
12756 | 12756 | 1956-10-16 | Hudson Bay Mining & Smelting Company, Ltd. | 1954-03-23 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Winnipeg, Manitoba | ||||
12757 | 12757 | 1956-10-16 | Massey-Harris-Ferguson, Ltd. | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
12758 | 12758 | 1956-10-16 | Moore Corporation, Ltd. | 1954-03-04 | CANADA | Covington & Burling 523 | 1948-04-16 | Covington & Burling | Toronto, Ontario | ||||
6729 | 6729 | 1953-05-23 | Industrial Development Office Providence of Saskatchewan | 1952-11-10 | CANADA | Demby, Emanuel Harry 572 | 1949-05-23 | Demby, Emanuel Harry | Regina, Saskatchewan | ||||
9032 | 9032 | 1953-07-06 | Slovak National Council Abroad | 1953-07-06 | CANADA | Cernak, Matus 778 | 1953-07-06 | Cernak, Matus | Montreal, Quebec | ||||
14325 | 14325 | 1960-11-30 | Province of Ontario | 1960-09-20 | CANADA | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | Toronto | ||||
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 | ||||
11601 | 11601 | 1962-09-15 | Bank of Canada | 1959-09-15 | CANADA | EMB, Ltd. 1270 | 1959-09-15 | EMB, Ltd. | Ottawa | ||||
12435 | 12435 | 1960-10-02 | Canadian National Exhibition Association | 1959-10-02 | CANADA | Shannon, Palmer S. 1283 | 1959-10-02 | Shannon, Palmer S. | Toronto, Ontario | ||||
2147 | 2147 | 1968-02-03 | Department of Planning & Development | 1960-08-03 | CANADA | Government of Ontario Department of Economics, Development, 1382 | 1960-08-03 | Government of Ontario Department of Economics, Development, | Toronto, Ontario | ||||
2393 | 2393 | 1968-02-12 | Department of Planning & Development | 1960-08-03 | CANADA | Government of Ontario, Canada, Chicago 1383 | 1960-08-03 | Government of Ontario, Canada, Chicago | Toronto, Ontario | ||||
3250 | 3250 | 1976-03-01 | Nova Scotia Department of Trade & Industry | 1963-08-29 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | |||||
3757 | 3757 | 1978-03-15 | Industrial Enterprises, Inc. | 1978-03-10 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | |||||
4318 | 4318 | 1965-03-31 | Ontario Department of Economics & Development | 1962-12-14 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | |||||
8054 | 8054 | 1966-06-24 | Greater Niagara Chamber of Commerce | 1966-05-31 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | |||||
9377 | 9377 | 1987-07-20 | Newfoundland Department of Industrial Development | 1976-01-22 | CANADA | Development Counsellors International, Ltd. 1421 | 1961-01-30 | Development Counsellors International, Ltd. | |||||
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 | ||||
11237 | 11237 | 1981-09-01 | Redpath Sugars | 1981-04-08 | CANADA | Hamel, Park, McCabe & Saunders 1425 | 1961-02-07 | Hamel, Park, McCabe & Saunders | |||||
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 | |||
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 | ||||
15908 | 15908 | 1984-12-31 | Canadair, Ltd. | 1984-10-03 | CANADA | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | Quebec | ||||
8055 | 8055 | 1969-06-24 | Government of Canada (Department of Trade & Commerce) | 1962-11-14 | CANADA | Dawson, Donald Roy 1581 | 1962-11-14 | Dawson, Donald Roy | Ottawa, Ontario | ||||
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. | ||||
10967 | 10967 | 1983-08-31 | Canadian Softwood Lumber Committee | 1983-01-31 | CANADA | Fierst, Herbert A. 1590 | 1963-01-10 | Fierst, Herbert A. | |||||
11980 | 11980 | 1987-09-30 | Canadian Forest Industries Council | 1984-08-03 | CANADA | Fierst, Herbert A. 1590 | 1963-01-10 | Fierst, Herbert A. | |||||
11981 | 11981 | 1987-09-30 | Council of Forest Industries of British Columbia | 1963-01-10 | CANADA | Fierst, Herbert A. 1590 | 1963-01-10 | Fierst, Herbert A. | Vancouver | ||||
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. | |||||
4160 | 4160 | 1985-03-30 | Council of Forest Industries of British Columbia | 1963-04-05 | CANADA | Cooper, Mitchell J. 1615 | 1963-04-05 | Cooper, Mitchell J. | Vancouver | ||||
8828 | 8828 | 1967-07-01 | Canadian Broadcasting Corporation | 1966-06-10 | CANADA | Arent, Fox, Kintner, Plotkin & Kahn 1628 | 1963-05-14 | Arent, Fox, Kintner, Plotkin & Kahn | Ottawa | ||||
5274 | 5274 | 1966-04-15 | Canadian Corporation for the 1967 World Exhibition | 1964-10-14 | CANADA | Sontheimer Hazlett, Ltd. 1648 | 1963-07-19 | Sontheimer Hazlett, Ltd. | |||||
9007 | 9007 | 1966-07-05 | Canadian Corporation for the 1967 World Exhibition | 1964-10-23 | CANADA | Sydney Morrell & Company, Inc. 1661 | 1963-10-11 | Sydney Morrell & Company, Inc. | |||||
9008 | 9008 | 1966-07-05 | Canadian World Exhibition Corporation | 1966-05-11 | CANADA | Sydney Morrell & Company, Inc. 1661 | 1963-10-11 | Sydney Morrell & Company, Inc. | |||||
9422 | 9422 | 1974-07-22 | Molson's Brewery Quebec Limited | 1965-01-29 | CANADA | Sydney Morrell & Company, Inc. 1661 | 1963-10-11 | Sydney Morrell & Company, Inc. | |||||
15640 | 15640 | 1965-12-31 | Council of the Forest Industries of British Columbia | 1964-02-13 | CANADA | David Apter & Associates 1690 | 1964-02-13 | David Apter & Associates | Vancouver | ||||
15314 | 15314 | 1992-12-22 | Government of the Province of Alberta | 1964-04-30 | CANADA | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Alberta | ||||
4847 | 4847 | 1965-04-01 | Department of Industry & Development, Government of the Province of Alberta, Canada | 1964-05-19 | CANADA | Bernie Klein Technical Advertising, Inc. 1737 | 1964-05-19 | Bernie Klein Technical Advertising, Inc. | Alberta | ||||
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 | ||||
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 | |||
6322 | 6322 | 1988-05-04 | Province of Saskatchewan, Saskatchewan Justice | 1986-10-17 | CANADA | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | |||||
7590 | 7590 | 1992-06-04 | Canadian Meat Council | 1991-03-12 | CANADA | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | Ontario |
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]) );