FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
387 rows where Registrant_Name = "Quebec Government Office"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
State
- NY 387
Registration_Number
- 1787 387
Registrant_Name
- Quebec Government Office · 387 ✖
City
- New York 387
Link | rowid ▼ | Short_Form_Termination_Date | Short_Form_Date | Short_Form_Last_Name | Short_Form_First_Name | Registration_Number | Registration_Date | Registrant_Name | Address_1 | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
170 | 170 | 2017-01-27 | Pizziferri | Michael | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
179 | 179 | 2016-01-28 | Larouche | Benoit | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
240 | 240 | 2020-01-31 | Davoine | Caroline | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
241 | 241 | 2020-01-31 | Huneault | Philippe | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
245 | 245 | 2020-01-31 | Langlois | Frederic | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
246 | 246 | 2020-01-31 | Lanthier | Sebastien | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
247 | 247 | 2020-01-31 | Lauzon | Audrey Laroche | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
248 | 248 | 2020-01-31 | Martine | Hebert | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
253 | 253 | 2007-02-01 | Turquetil | Yoann | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
257 | 257 | 2018-02-02 | Briand Fortin | Anne Catherine | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
258 | 258 | 2018-02-02 | Dionne | Martin | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
262 | 262 | 2018-02-02 | Lepage | Annelise Melanie | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
265 | 265 | 2018-02-02 | Rose | Peter Alan | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
267 | 267 | 2018-02-02 | Townrow | Andrea | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
335 | 335 | 2006-02-15 | Dion | Jean Pierre | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
348 | 348 | 2015-02-18 | Dufresne | Caroline | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
349 | 349 | 2015-02-18 | Gauchet | Cyril | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
425 | 425 | 2009-03-02 | Gagnon | Laurence | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
426 | 426 | 2010-03-02 | Giovanetti | Isabella | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
448 | 448 | 2001-03-05 | Waessa | Laurent | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
466 | 466 | 2008-03-10 | Le | Annie | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
924 | 924 | 2001-05-30 | Lefort-Knowles | Daniele | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
947 | 947 | 2003-06-03 | Pak | Susan Jin | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1197 | 1197 | 2016-07-27 | Brudi-Bilyk | Karine | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1198 | 1198 | 2016-07-27 | Marcoux | Pierre | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1207 | 1207 | 2019-07-28 | Kempter | Charline Karine | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1211 | 1211 | 2019-07-29 | Berthiaume | Guy | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1212 | 1212 | 2019-07-29 | Bosnjak | Darijo | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1213 | 1213 | 2019-07-29 | Duquette | Marie-Josee | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1215 | 1215 | 2019-07-29 | Loubier | Catherine | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1216 | 1216 | 2019-07-29 | McInturf | Ryan Thomas | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1217 | 1217 | 2019-07-29 | Ozgoli | Marc | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1218 | 1218 | 2019-07-29 | Saucier | Jean Pascal F | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1219 | 1219 | 2019-07-29 | Soumare | Annick | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1220 | 1220 | 2019-07-29 | Tessier | Taner | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1226 | 1226 | 2018-07-30 | Gruver | Patricia | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1228 | 1228 | 2018-07-30 | Lamarche | Yann | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1271 | 1271 | 2006-08-04 | Dallaire | Paul | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1378 | 1378 | 2014-08-27 | Francoeur | Marie Claude | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1388 | 1388 | 2013-08-29 | Iverson-Vosters | Kerith | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1465 | 1465 | 2009-09-14 | Totten | Mary Elizabeth | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1595 | 1595 | 2017-10-06 | Jarjour | Nada | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1801 | 1801 | 2011-11-01 | Rivard | Nathalie | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1981 | 1981 | 1996-11-29 | Carney | Jerome | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1982 | 1982 | 1996-11-29 | Isom | Melissa A. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
1983 | 1983 | 1996-11-29 | Kalinowski | Keith | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
2300 | 2300 | 1972-01-01 | 1965-10-15 | Lenghan | Georges C. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2750 | 2750 | 2019-01-01 | 2015-08-31 | Lauzon | Jean-Claude | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2751 | 2751 | 2019-01-01 | 2017-09-22 | Gaudreau | Francois | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2829 | 2829 | 2010-01-02 | 2006-04-05 | Turcotte | Denis | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2917 | 2917 | 2005-01-04 | 2000-03-07 | Clement | Myra | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2940 | 2940 | 1978-01-05 | 1978-02-13 | Klein | Joseph L. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
2941 | 2941 | 1978-01-05 | 1972-04-10 | Monfette | Jean-Guy | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3182 | 3182 | 2013-01-09 | 2010-10-20 | Wells | Lucy | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3267 | 3267 | 2012-01-11 | 2001-09-04 | Bolduc | Frederic | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3268 | 3268 | 2013-01-11 | 2009-07-31 | Olivier | Alain | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3314 | 3314 | 2012-01-12 | 2010-03-02 | Parisella | John Edward | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3480 | 3480 | 1998-01-15 | 1995-03-06 | Drummond | Kevin | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
3586 | 3586 | 2009-01-16 | 2005-11-03 | Payeur | Benoit | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4166 | 4166 | 1982-01-26 | 1979-01-22 | Labonte | Yves | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4353 | 4353 | 2005-01-28 | 1999-11-12 | Frederic | Jean | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4477 | 4477 | 2004-01-30 | 2003-08-28 | Dalcourt | Andre | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4599 | 4599 | 1979-01-31 | 1975-04-25 | Fournel | Armand | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4771 | 4771 | 1995-01-31 | 1988-01-26 | Cloutier | Francoise | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4772 | 4772 | 1995-01-31 | 1992-01-30 | Bouvier | Francois | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4773 | 4773 | 1995-01-31 | 1992-01-30 | Lafleur | Michel | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4774 | 4774 | 1995-01-31 | 1995-01-31 | Dauphin | Claude | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4775 | 4775 | 1995-01-31 | 1993-02-02 | Scowen | Reed | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5569 | 5569 | 1989-02-02 | 1985-02-14 | Sauve | Raymond J.H. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5571 | 5571 | 1993-02-02 | 1991-07-29 | Dekle | Michael Peter | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5572 | 5572 | 1993-02-02 | 1987-11-20 | Pare | Leo | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5674 | 5674 | 2003-02-03 | 1995-10-18 | Fair | E. Gordon | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
5841 | 5841 | 2009-02-06 | 2008-04-15 | Phillips | Delray | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6174 | 6174 | 2020-02-10 | 2016-01-28 | Kazlauskas | Kirsten Constance | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6237 | 6237 | 1990-02-12 | 1988-01-26 | Vaughan | Normand T. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6378 | 6378 | 1994-02-14 | 1991-01-18 | Varin | Robert Louis | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6379 | 6379 | 1994-02-14 | 1992-01-30 | Cardinal | Laurent | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6380 | 6380 | 1994-02-14 | 1992-01-30 | Lavigne | Rachel | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6383 | 6383 | 1994-02-14 | 1991-07-29 | Proulx | Rejean Pierre | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6384 | 6384 | 1994-02-14 | 1990-07-31 | Downing | Kevin R. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6387 | 6387 | 1994-02-14 | 1989-08-04 | Cloutier | Michel | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6725 | 6725 | 2020-02-17 | 2011-11-01 | Breard | Annie | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6786 | 6786 | 1999-02-19 | 1996-02-01 | McNamara | Susan Nadar | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6892 | 6892 | 2020-02-21 | 2017-08-01 | Hamann | Louis | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
7443 | 7443 | 1985-02-28 | 1974-02-05 | Brassard | Guy | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
8400 | 8400 | 2019-03-01 | 2016-07-27 | Girard | Charles | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
8984 | 8984 | 1970-03-10 | 1969-03-03 | Tremblay | Jean-Claude | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
8986 | 8986 | 1982-03-10 | 1980-08-13 | Pouliot | Richard | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9576 | 9576 | 2009-03-17 | 2008-05-30 | Gauthier | Matthieu | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9733 | 9733 | 2004-03-19 | 1999-08-20 | Deacy | Susan | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9735 | 9735 | 2008-03-19 | 2004-08-27 | Fortier | Bruno | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9941 | 9941 | 2019-03-22 | 2018-08-01 | Allonas | Aline | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10056 | 10056 | 1972-03-24 | 1971-04-20 | Lussier | Paul | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10057 | 10057 | 1972-03-24 | 1971-04-20 | Renault | Fernand | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10506 | 10506 | 1974-03-30 | 1970-09-16 | Ives | Edward J. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10571 | 10571 | 2000-03-30 | 1996-11-29 | Dorr | John | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10575 | 10575 | 2003-03-30 | 2002-02-04 | Alberro | Frederic | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10799 | 10799 | 1970-03-31 | 1964-09-02 | Wright | Noel Nithsdale | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10839 | 10839 | 1976-03-31 | 1975-02-05 | Lajoie | Pierre R. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10950 | 10950 | 1987-03-31 | 1979-05-08 | Ellis | Germaine J. | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_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) );