fara
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
6997 | 2008-05-30 | Province of Manitoba | 2008-05-30 | CANADA | 5772 | 2006-10-03 | McKenna Long & Aldridge, LLP | Room 110 Legislative Building | Winnepeg | |||
16904 | 2021-12-31 | H. Q. Energy Services (U.S.), Inc. | 2020-04-27 | CANADA | 6818 | 2020-04-27 | Blaze Partners, LLC | 251 Little Falls Dr | Wilmington | DE | 19808 | |
8081 | 2015-06-24 | Government of Yukon | 2013-12-17 | CANADA | 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | Executive Council Office | Intergovernmental Relations 2071-2nd Ave A-8 | Whitehorse, Yukon | ||
95 | Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) | 2019-03-28 | CANADA | 6570 | 2018-07-10 | LGND, LLC | 501 Pennsylvania Ave SE | Washington | DC | 20001 | ||
270 | Government of Alberta (Canada) | 2022-06-24 | CANADA | 6328 | 2015-11-19 | Capitol Counsel, LLC | Alberta Office, Embassy of Canada | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | |
271 | Government of Alberta | 2020-08-21 | CANADA | 6858 | 2020-08-21 | Crestview Strategy USA LLC | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | ||
569 | Province of Alberta, Canada | 2022-03-23 | CANADA | 7102 | 2022-03-23 | JDA Frontline Partners, LLC | Alberta Office in Washington, DC/Embassy of Canada | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | |
3791 | 2019-03-15 | Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) | 2018-07-10 | CANADA | 6570 | 2018-07-10 | LGND, LLC | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | |
6252 | 2022-05-01 | Canadian Embassy | 2022-02-18 | CANADA | 6422 | 2017-04-26 | S-3 Group | 501 Pennsylvania Avenue | Washington | DC | 20001 | |
7289 | 2021-05-31 | Province of Alberta, Canada | 2020-12-28 | CANADA | 6901 | 2020-12-28 | JDA Frontline Partners, LLC | Alberta Office in Washington, DC/Embassy of Canada, | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 |
7454 | 2013-06-01 | Province of Alberta Canada | 2013-03-20 | CANADA | 6158 | 2013-03-20 | Mehlman Vogel Castagnetti, Inc. | 501 Pennsylvania Avenue, NW | Washington | DC | 20001-2114 | |
13511 | 2021-10-31 | Province of Alberta, Canada | 2020-11-13 | CANADA | 6891 | 2020-11-13 | Crossroads Strategies LLC | 501 Pennsylvania Avenue, NW | Washington | DC | 20001 | |
11117 | 2007-08-31 | Her Majesty the Queen in Right of Ontario as represented by the Minister of the Environment | 2006-08-15 | CANADA | 5763 | 2006-09-28 | Gilberts Washington, Inc. | Ministry of the Environment Strategic Wash Project | 135 St. Clair Avenue W, 7th Floor | Toronto, Ontario | ||
531 | Nuclear Waste Management Organization | 2022-06-30 | CANADA | 6822 | 2020-05-08 | Proof Strategies Inc. | 22 St. Clair Avenue East, Fourth Floor | Toronto | ||||
532 | Nuclear Waste Management Organization | 2022-10-14 | CANADA | 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | ||||
4710 | 2011-03-31 | Government of Ontario | 2006-06-16 | CANADA | 5754 | 2006-06-16 | PD Frazer Consulting Inc. | 135 St. Clair Avenue West 7th Floor | Toronto | |||
7506 | 2018-06-02 | Government of Ontario | 2017-09-13 | CANADA | 6462 | 2017-09-13 | SKDKnickerbocker, LLC | Cabinet Office Communications | Room 4420, 4th Floor, Whitney Block 99 Wellesley Street West | Toronto | ||
8099 | 2018-06-25 | Her Majesty The Queen in right of Ontario, as represented by the Cabinet Office | 2017-05-31 | CANADA | 6436 | 2017-05-31 | West Front Strategies, LLC | 1075 Bay Street | Suite 830 | Toronto | ||
8752 | 2018-06-30 | Peter Maddox, Direct Sellers Association of Canada | 2018-03-27 | CANADA | 6539 | 2018-03-27 | Larkin, Kyle | 180 Attwell Drive, Suite 250 | Toronto | |||
9630 | 2006-07-30 | Province of Ontario, Canada Ministry of the Environment | 2006-04-18 | CANADA | 5746 | 2006-04-18 | Biegel Group, Inc. | 135 St. Clair Avenue, West | M4V 1P5 | Toronto | ||
9631 | 2006-07-30 | Province of Ontario, Canada Ministry of the Environment | 2006-04-18 | CANADA | 5747 | 2006-04-18 | Umansky Network, LLC | 135 St. Clair Avenue West | M4V 1P5 | Toronto | ||
9932 | 2019-07-31 | Province of Ontario, Canada | 2006-05-17 | CANADA | 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 | ||
11109 | 2007-08-31 | Bank of Montreal | 2008-02-29 | CANADA | 5727 | 2006-01-17 | Carmen Group Incorporated | 3300 Bloor Street West | Centre Tower - 6th Floor | Toronto | ||
570 | Province of Saskatchewan | 2009-04-10 | CANADA | 5928 | 2009-04-10 | Nelson Mullins Riley & Scarborough, LLP | Room 261 Legislative Building | 2405 Legislative Drive | Regina | |||
4693 | 2009-03-31 | Government of Saskatchewan | 2009-02-27 | CANADA | 5754 | 2006-06-16 | PD Frazer Consulting Inc. | 800-1919 Saskatchewan Drive | Saskatchewan, Canada S4P4H2 | Regina | ||
7448 | 2010-06-01 | Enterprise Saskatchewan and The Government of Saskatchewan, Ministry of Energy Resources | 2008-11-25 | CANADA | 5892 | 2008-11-25 | Global Water & Energy Strategy Team (GWEST) | 300-2103 11th Avenue | Regina | |||
12179 | 2007-09-30 | Manitoba Intergovernmental Affairs and Trade | 2006-09-13 | CANADA | 5767 | 2006-09-13 | Rude, Marianne Haslund | Room 42 450 Broadway | Winnipeg, Manitoba | R3C OV8 | ||
5 | Alliance De L'Industrie Touristique Du Quebec | 2023-02-16 | CANADA | 6492 | 2017-11-27 | MMGY Global, LLC | 1575 Boulevard de l'Avenir, Suite 330 Laval | Quebec | ||||
6237 | 2011-05-01 | Government of Quebec Province (Canada) | 2011-03-18 | CANADA | 6026 | 2011-03-18 | Christie Strategies, LLC | 525, Rene-Levesque Est, 3rd Floor | Quebec | |||
6584 | 2009-05-15 | Office of the Prime Minister of Canada | 2009-03-30 | CANADA | 5925 | 2009-03-30 | Ari Fleischer Communications, Inc. | 80 Wellington Street | Ottawa | |||
97 | Canadian Commercial Corporation | 2010-01-11 | CANADA | 5971 | 2010-01-11 | O'Brien Gentry & Scott, LLC | 1100 - 50 O'Connor Street | Ottawa | ||||
431 | Liberal Party of Canada | 2019-10-09 | CANADA | 6741 | 2019-10-09 | Miller, Carman Marc | 350 Albert Street, Suite 920 | Ottawa | ||||
4696 | 2009-03-31 | Office of Privacy Commissioner of Canada | 2006-05-10 | CANADA | 3731 | 1985-09-13 | Sidley Austin LLP | Place de Ville, Tower B | 112 Kent Street, Suite 300 | Ottawa | ||
6441 | 2009-05-10 | Office of the Prime Minister of Canada | 2009-05-11 | CANADA | 4486 | 1991-03-15 | Public Strategies Washington, Inc. | 80 Wellington Street | Ottawa | |||
13428 | 2006-10-31 | Government of Canada, Minister of Public Safety and Emergency Preparedness | 2006-04-25 | CANADA | 5749 | 2006-04-25 | Chipeur, Gerald | 340 Laurier Avenue, West | Ottawa | |||
4983 | 2023-04-01 | Global Affairs Canada | 2021-11-11 | CANADA | 5860 | 2008-04-03 | Independent Diplomat, Inc. | 125 Sussex Drive | Ottawa | Ontario | ||
1548 | 2023-01-26 | Ontario Ministry of Economic Development, Job Creation and Trade | 2022-02-07 | CANADA | 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 777 Bay Street, 21st Floor | Toronto | Ontario | ||
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 | 2244 | 1971-02-18 | Hogan Lovells US LLP | Suite 400 | 70 Foster Drive Sault Ste Marie | Ontario | ||
11477 | 2022-09-09 | CDPQ U.S. Inc. | 2022-03-16 | CANADA | 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 1211 Avenue of the Americas, 30th Floor, Suite 3001 | New York | NY | 10036 | |
10715 | 2010-08-24 | Government of Quebec | 2010-07-21 | CANADA | 5994 | 2010-07-21 | Conover + Company Communications | 380 West, St-Antoine Street, 5th Floor, | Montreal | |||
339 | Hydro-Quebec (through Forbes Tate Partners) | 2020-08-04 | CANADA | 6801 | 2020-03-18 | Certus Insights, LLC | 225 Asylum Street | 27th Floor | Hartford | CT | 06103 | |
12591 | 2022-10-10 | H.Q. Energy Services (U.S.) Inc. | 2020-07-09 | CANADA | 6522 | 2018-02-10 | Forbes Tate Partners LLC | 225 Asylum Street | 27th Floor | Hartford | CT | 06103 |
12282 | 2022-09-30 | Hydro-Quebec Energy Services (US) Inc. through Forbes Tate Partners, LLC | 2021-10-25 | CANADA | 7028 | 2021-10-25 | Park Strategies, LLC | Édifice Jean-Lesage,75, boulevard René-Lévesque Ouest | Montreal, Quebec | H2Z 1A4 | ||
4708 | 2011-03-31 | Government of Alberta | 2009-03-20 | CANADA | 5754 | 2006-06-16 | PD Frazer Consulting Inc. | Public Affairs Bureau | 6th Floor, 10611 98 Avenue NW | Edmonton, Alberta | ||
6098 | 2019-04-30 | Alberta Ministry of Economic Development and Trade | 2018-03-07 | CANADA | 6532 | 2018-03-07 | Dentons Canada LLP | 12th fl Commerce Place | 10155 - 102 Street | Edmonton | ||
7219 | 2009-05-31 | Alberta Enterprise Group | 2008-11-25 | CANADA | 5892 | 2008-11-25 | Global Water & Energy Strategy Team (GWEST) | 16060 - 114 Ave | Edmonton | |||
11663 | 2010-09-15 | Government of Alberta | 2009-04-14 | CANADA | 3712 | 1985-08-05 | DLA Piper US LLP | P.O. Box 1333 | Edmonton | |||
98 | Canadian Energy Centre Ltd. | 2022-03-18 | CANADA | 7099 | 2022-03-18 | DDB Canada | 801 6th Ave. S.W., Suite 300 | Calgary | ||||
9944 | 2022-07-31 | Canadian Energy Centre | 2022-05-05 | CANADA | 7113 | 2022-05-05 | Counterpoint Strategies LTD | 801 6 Ave SW | Calgary | |||
10082 | 2011-08-02 | Consulate General of Canada Boston | 2011-05-25 | CANADA | 6044 | 2011-05-25 | Conover + Company Communications, Inc. | Three Copley Place | Suite 400 | Boston | MA | 02116 |
96 | Canadian Centre for Child Protection Inc. | 2021-01-30 | CANADA | 6920 | 2021-01-30 | Marsh Law Firm PLLC | 615 Academy Road | Winnipeg, Manitoba R3N 0E7 | ||||
144 | Destination British Columbia | 2023-05-30 | CANADA | 6549 | 2018-04-30 | Myriad International Marketing, LLC | ||||||
241 | Euromax Resources Ltd. | 2019-11-20 | CANADA | 6752 | 2019-11-20 | Halcyon Associates | ||||||
317 | Greater Victoria Visitors & Convention Bureau | 2021-07-19 | CANADA | 6492 | 2017-11-27 | MMGY Global, LLC | Suite 200 - 737 Yates Street | Victoria, British Columbia V8Q 1L6 | ||||
399 | Kinross Gold Corporation | 2021-01-26 | CANADA | 6918 | 2021-01-26 | Horizon Client Access, Inc. | 25 York Street, 17th Floor | Toronto, Ontario M5J 2V5 | ||||
578 | Quebec Government | 1964-09-02 | CANADA | 1787 | 1964-09-02 | Quebec Government Office | ||||||
579 | Red White & Bloom Brands Inc | 2023-06-20 | CANADA | 7261 | 2023-04-21 | Warner Norcross + Judd | 789 W Pender St Vancouver, BC, Canada | |||||
719 | Travel Alberta | 2020-10-29 | CANADA | 6212 | 2014-03-10 | Finn Partners, Inc. | 400, 1601 9 Avenue SE | Calgary, Alberta TG2 0H4 | ||||
772 | 1945-01-01 | Mr. Otto Strasser | 1944-08-18 | CANADA | 276 | 1944-08-18 | Stasser, Rev. Paul, O.S.B. | |||||
851 | 1982-01-01 | Province of Nova Scotia | 1964-10-19 | CANADA | 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
852 | 1982-01-01 | Province of Ontario | 1964-10-19 | CANADA | 1803 | 1964-10-19 | Modern Education Services, Inc. | |||||
888 | 1987-01-01 | Embassy of Canada | 1984-02-10 | CANADA | 3076 | 1979-12-13 | Mayer, Brown & Platt | Washington | DC | |||
902 | 1987-01-01 | TransCanada Pipelines, Ltd. | 1981-11-24 | CANADA | 3076 | 1979-12-13 | Mayer, Brown & Platt | Toronto, Ontario | ||||
936 | 1991-01-01 | Grand Council of the Crees (of Quebec) | 1989-06-16 | CANADA | 2988 | 1979-01-17 | Pierson, Semmes & Bemis | Quebec | ||||
943 | 1992-01-01 | Embassy of Canada | 1991-01-31 | CANADA | 4390 | 1990-06-25 | SJS Advanced Strategies, Inc. | Washington | DC | |||
978 | 1998-01-01 | Independent Order of Foresters | 1997-01-24 | CANADA | 5154 | 1997-01-24 | Roni Hicks & Associates, Inc. | Don Mills, Ontario | ||||
986 | 2000-01-01 | Ministry of Economical Development, Trade and Tourism of Canada | 1997-05-01 | CANADA | 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | Toronto, Ontario | ||||
1132 | 1994-01-07 | Ministry of International Affairs, Province of Quebec | 1993-04-27 | CANADA | 4800 | 1993-04-27 | Canadian Connection, Ltd. | Quebec | ||||
1135 | 1943-01-08 | Canadian Advertising Agency, Ltd. | 1942-07-08 | CANADA | 19 | 1942-07-08 | H.A. Bruno & Associates | Montreal | ||||
1215 | 1988-01-11 | Export Development Corporation (Canada) | 1974-02-20 | CANADA | 1839 | 1965-01-11 | Milbank, Tweed, Hadley & McCloy | Ottawa | ||||
1220 | 1993-01-11 | Algoma Steel Corporation, Ltd. | 1992-05-13 | CANADA | 3428 | 1982-12-10 | Rogers & Wells, LLP | Ontario | ||||
1281 | 1972-01-14 | Province of Quebec Tourist Bureau | 1966-01-14 | CANADA | 1952 | 1966-01-14 | United World Films, Inc. | New York | NY | |||
1287 | 1993-01-14 | Horsham Corporation | 1992-05-26 | CANADA | 3600 | 1984-06-14 | Black, Kelly, Scruggs & Healey | Ontario | ||||
1289 | 1993-01-14 | Nordion International | 1992-05-18 | CANADA | 3600 | 1984-06-14 | Black, Kelly, Scruggs & Healey | Ontario | ||||
1331 | 1988-01-15 | Olympia & York Developments, Ltd. | 1981-04-13 | CANADA | 3233 | 1981-04-13 | Roberts & Holland | |||||
1343 | 1996-01-15 | Tee-Comm Electronics | 1995-08-30 | CANADA | 3856 | 1986-07-11 | GCI Group, Inc. | Milton, Ontario | ||||
1411 | 1994-01-19 | Manufacturers Life Insurance Company | 1986-11-21 | CANADA | 3910 | 1986-11-21 | Harcar, Mary V. | Ontario | ||||
1450 | 1994-01-21 | Peter Clark | 1992-02-11 | CANADA | 3759 | 1985-11-27 | Dewey Ballantine | Ottawa | ||||
1476 | 1995-01-23 | Canadian Consulate Trade Office | 1994-03-09 | CANADA | 4900 | 1994-03-09 | Paul Purdom & Company, Inc. | San Jose | CA | |||
1514 | 1994-01-25 | AEC Forest Products | 1993-05-12 | CANADA | 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | Edmonton, Alberta | ||||
1559 | 1993-01-27 | Government of Alberta, Canada | 1992-09-08 | CANADA | 4687 | 1992-06-26 | Smith McCabe, Ltd. | Alberta | ||||
1562 | 1996-01-27 | Stelco, Inc. | 1984-01-27 | CANADA | 3555 | 1984-01-27 | Belch, Donald K. | Toronto | ||||
1611 | 1993-01-29 | Cominco, British Columbia | 1991-06-20 | CANADA | 4530 | 1991-06-20 | McKenna & Cuneo | British Columbia | ||||
1636 | 1987-01-30 | Canadian Coalition on Acid Rain | 1981-04-13 | CANADA | 3225 | 1981-04-13 | Canadian Coalition on Acid Rain | Toronto, Ontario | ||||
1639 | 1987-01-30 | Olympia & York (U.S.) Holdings Corporation | 1984-11-20 | CANADA | 3233 | 1981-04-13 | Roberts & Holland | |||||
1640 | 1987-01-30 | Olympia & York Equity Corporation | 1981-04-13 | CANADA | 3233 | 1981-04-13 | Roberts & Holland | NY | ||||
1641 | 1987-01-30 | Olympia & York Holding Corporation | 1982-05-11 | CANADA | 3233 | 1981-04-13 | Roberts & Holland | |||||
1644 | 1989-01-30 | Triumf/Kaon | 1989-07-06 | CANADA | 4193 | 1988-12-07 | Etchison, Don L. | vancouver | ||||
1683 | 1964-01-31 | Council of the Forest Industries of British Columbia | 1963-04-11 | CANADA | 1584 | 1962-11-28 | EG&A International, Inc. | Vancouver, B.C. | ||||
1730 | 1988-01-31 | Lake Ontario Cement, Ltd. | 1987-08-04 | CANADA | 3488 | 1983-06-23 | Heron, Burchette, Ruckert & Rothwell | |||||
1743 | 1990-01-31 | Frontec Logistics Corporation | 1989-05-31 | CANADA | 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | Ontario | ||||
1776 | 1994-01-31 | American Guideway Corporation | 1993-07-22 | CANADA | 4495 | 1991-04-03 | Capital Partnerships, Inc. | Hunt Valley | MD | |||
1783 | 1995-01-31 | C.W. Agencies, Inc. | 1995-09-06 | CANADA | 3774 | 1986-02-05 | Fleishman-Hillard, Inc. | Vancouver, B.C. | ||||
1794 | 1996-01-31 | Canadian Shipowners' Association (formerly: Dominion Marine Association) | 1986-09-19 | CANADA | 3884 | 1986-09-19 | CANAMCO | Ottawa | ||||
1795 | 1996-01-31 | Aerospace Industries Association of Canada (AIAC) | 1994-07-20 | CANADA | 3884 | 1986-09-19 | CANAMCO | Ottawa | ||||
1799 | 1996-01-31 | Hermes Electronics, Ltd. | 1994-03-08 | CANADA | 3884 | 1986-09-19 | CANAMCO | Dartmouth | ||||
1846 | 2003-01-31 | Hydro-Quebec | 1997-01-08 | CANADA | 5150 | 1997-01-08 | Cameron McKenna, LLP | Montreal, Quebec | ||||
1852 | 2004-01-31 | Niagara Falls Bridge Commission | 2001-08-01 | CANADA | 5272 | 1998-08-19 | William-Lynn-James, Inc. | NY | ||||
1894 | 2013-01-31 | Pottawatomi Nation (Canada Keewatinosagiganing Pottawatomi) | 1993-07-19 | CANADA | 4832 | 1993-07-19 | Native American Rights Fund | Machtier, Ontario | ||||
1984 | 1976-02-01 | De Havilland Aircraft of Canada, Ltd. | 1975-02-21 | CANADA | 2580 | 1975-02-21 | Shaw, Pittman, Potts & Trowbridge | |||||
2004 | 1982-02-01 | Potash Corporation of Saskatchewan | 1976-02-18 | CANADA | 2661 | 1976-02-18 | Arent Fox Kintner Plotkin & Kahn, PLLC | Regina, Saskatchewan |