J C Canada

Age 80 b. 1946-01-13
๐Ÿ“ 216 David St, Tarrant County Tx 76028
๐Ÿ“ž (817) 478-3656, (214) 673-1205
โœ‰๏ธ JAYKATCAN@SBCGLOBAL.NET, jaykatcan@sbcglobal.net

J Canada from Amarillo, TX

Age 65
๐Ÿ“ 1165 Sterling Dr, Amarillo, TX 79110
๐Ÿ“ž (806) 622-2330, (806) 622-3799, (806) 355-8977, (806) 622-2330, (806) 622-3799, (806) 355-4298

J Canada from Guerneville, CA

Sonoma Co.
๐Ÿ“ Po Box 2008
๐Ÿ“ž (313) 981-8044, (252) 473-2991, (314) 333-0261

J Canada from Spartanburg, SC

Age 56 b. Oct 1969 Spartanburg Co.
๐Ÿ“ 3033 Kelsey Creek Rd
๐Ÿ“ž (407) 568-0391

J Canada from Pittsburg, KS

Age 106 b. Dec 1919 Crawford Co.
๐Ÿ“ 2614 N Joplin St
๐Ÿ“ž (816) 637-2965

J Canada from Indian Rocks Beach, FL

Age 95 b. 1931 U
๐Ÿ“ 318 Windrush Blvd
๐Ÿ“ž (727) 593-9086

J Canada from Glen Allen, VA

Age 75 b. Oct 1950 Henrico Co.
๐Ÿ“ 10318 Cardigan Cir

J Canada from Brownwood, TX

Age 86 b. Nov 1939 Brown Co.
๐Ÿ“ 8160 County Road 105

J Canada from Dallas, TX

Age 91 b. Mar 1934 Dallas Co.
๐Ÿ“ 3031 Texas Dr

J Canada from Cullman, AL

Age 83 b. 1943 Male
๐Ÿ“ 135 County Road 259
๐Ÿ“ž (256) 739-5660

J Canada from Reform, AL

๐Ÿ“ 322 Walt Campbell Rd
๐Ÿ“ž (205) 828-1624 (SOUTHERNLINC WIRELES)

J Canada from Eastaboga, AL

Calhoun Co.
๐Ÿ“ 7217 Curry Station Rd
๐Ÿ“ž (256) 831-6188

J Canada from Houston, TX

Harris Co.
๐Ÿ“ 187 W Dyna Dr
๐Ÿ“ž (610) 432-2763

J Canada from Suitland, MD

Prince Georges Co.
๐Ÿ“ 6021 Allentown Rd
๐Ÿ“ž (301) 899-9306

J Canada from Augusta, GA

Richmond Co.
๐Ÿ“ 511 Hillwood Cir
๐Ÿ“ž (706) 738-4871

J Canada from Paris, TX

Lamar Co.
๐Ÿ“ 537 3rd St
๐Ÿ“ž (707) 226-9297

J Canada from Lawton, OK

Comanche Co.
๐Ÿ“ 825 E Se 41st St

J Canada from Mesquite, TX

Dallas Co.
๐Ÿ“ 3008 Balch Springs Rd 1

J Canada from Newbern, TN

Dyer Co.
๐Ÿ“ 520 Edwards St

J Canada from Alabaster, AL

Shelby Co.
๐Ÿ“ 216 Leaf Ln

J Canada from Temple Hills, MD

Prince Georges Co.
๐Ÿ“ 4709 Raleigh Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 21 contact records for J Canada across 11 states. The most recent address on file is in Guerneville, California. Of these records, 13 include phone numbers and 1 include email addresses. The listed age is 65. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Canada J L Jr

Harris County
· 8818 Chipping Ln, Houston

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to J Canada in Houston. Values shown are from county assessor records and may differ from current market prices.

2004 FORD TAURUS
ยท Registered to: Canada
ยท VIN: 1FAFP53UX4A162290
·
7206 Ardee Dr, Brownwood, TX, 76801

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with J Canada. Registered makes include Ford. The most recent model year on record is 2004. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

[Unknown]

yeswecannyc1@gmail.com

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for J Canada. Roles listed include Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: 12686 Glenwood Trail, Forney, TX, 75126
TX
DIRECTOR: j MARK canada

Canada Tire Company

Addr: 6345 Mt View Trl, Cumming, GA, 30041
GA
CEO: J Canada

Unknown Corporation

Addr: Oklahoma City, OK, -
OK
Incorporator: J Canada

Unknown Corporation

Addr: 12686 Glenwood Trail, Forney, TX, 75126
TX
Officer: J Mark Canada

Canadian Enterprises, INC.

ID: 0800495834
Addr: 12686 Glenwood Trail, Forney, TX, 75126
TX
DIRECTOR: J Mark Canada

Source: Public Records J Canada appears in 5 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$500 Oct 22, 2007
2008
Insurance Political Action Committee
Canada, J Jerry Indianapolis, IN
$500 Apr 30, 2009
2010
Insurance Political Action Committee
Canada, J Jerry Indianapolis, IN
$500 Jun 16, 2010
2010
Insurance Political Action Committee
Canada, J Jerry Indianapolis, IN
$250 Feb 24, 2009
2010 REP
Rokita, Theodore Edward
Canada, J Jerry Indianapolis, IN
$500 Jun 18, 2008
2008
Insurance Political Action Committee
Canada, J Jerry Indianapolis, IN
$500 Jun 18, 2008
Insurance Political Action Committee
Contributor Indianapolis, IN

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 6 political contribution records found for J Canada. Total disclosed contributions amount to $2,750. Recipients include Insurance Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

J Canada

·
152 Lincoln St, Harrisburg, PA 17113 (Dauphin County)
40.2383, -76.8430
TZ: Eastern
Single Family
MP

J K Canada

Age 56
·
120 N La Salle St, Amarillo, TX 79106 (Potter County)
35.2174, -101.8860
Marital: Single TZ: Central
Homeowner Single Family Built 1951 Purchased 2006
MP

J Canada

Age 65
·
753 James St, Syracuse, NY 13203 (Onondaga County)
43.0557, -76.1418
Marital: Married TZ: Eastern
Edu: Graduate School
Multi-Family
MP

J Canada

·
8170 San Antonio Ave, South Gate, CA 90280 (Los Angeles County)
33.9606, -118.2040
Marital: Single TZ: Pacific
Homeowner Single Family Built 1927 Purchased 2007
MP

J Canada

Age 85
·
318 Windrush Blvd, Indian Rk Bch, FL 33785 (Pinellas County)
27.8871, -82.8449
· (727) 593-9086
Marital: Single TZ: Eastern
Edu: High School
Homeowner Multi-Family
MP

J S Canada

Age 41
·
47 Bunker Hill Ave, Stratham, NH 03885 (Rockingham County)
43.0065, -70.9040
· (603) 715-2517
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1770
MP

J V Canada

Age 79
·
PO Box 1181, Logansport, LA 71049 (De Soto County)
31.9841, -93.9365
Marital: Married TZ: Central
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 7 demographic profiles associated with J Canada. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with J Canada. These loans were issued to businesses, not individuals.

Hetherington Karpel & Bobber LLC

Limited Liability Company(LLC

$119,590 Paid in Full
Address:
120 N La Salle St Ste 2810
Chicago, IL60602-2461
Approved

Jan 20, 2021

Forgiven

$120,075

Jobs Reported

10

Loan #

2416658305

Loan Size

Small

Lasalle Street Restaurant LLC

Limited Liability Company(LLC

$150,668 Paid in Full
Address:
120 N La Salle St
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$152,562

Jobs Reported

33

Loan #

1263657705

Loan Size

Medium

Stanko McCarthy Law Group, LTD.

Subchapter S Corporation

$73,913 Paid in Full
Address:
120 N La Salle St
Chicago, IL60602
Approved

May 7, 2020

Forgiven

$74,625

Jobs Reported

6

Loan #

3278737402

Loan Size

Small

Ford & Britton, P.c.

Corporation

$185,160 Paid in Full
Address:
120 N La Salle St Ste 950
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$186,501

Jobs Reported

12

Loan #

2877307704

Loan Size

Medium

Palomar Ballroom

Subchapter S Corporation

$12,500 Exemption 4
Address:
1344 Pacific Ave
Santa Cruz, CA95060-3916
Approved

Apr 1, 2021

Jobs Reported

1

Loan #

4228228710

Loan Size

Small

Counselors Group INC.

Corporation

$6,722 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602-2452
Approved

May 1, 2020

Forgiven

$6,774

Jobs Reported

2

Loan #

5388437700

Loan Size

Small

Wheeler-Dealer LTD, DBA Wheeler Financial INC

Corporation

$174,983 Paid in Full
Address:
120 N La Salle St Ste 2850
Chicago, IL60602-2401
Approved

Apr 6, 2020

Forgiven

$175,950

Jobs Reported

9

Loan #

6306687010

Loan Size

Medium

Rcp Office Owner Holdings LLC

Limited Liability Company(LLC

$75,558 Paid in Full
Address:
120 N La Salle St Ste 3200
Chicago, IL60602-2416
Approved

Mar 5, 2021

Forgiven

$76,162

Jobs Reported

2

Loan #

7152718504

Loan Size

Small

Abramovitch, Blalock And

Limited Liability Company(LLC

$123,105 Paid in Full
Address:
120 N La Salle St Ste 1030
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$124,174

Jobs Reported

7

Loan #

2262207702

Loan Size

Small

Demchenko Law, P.c.

Corporation

$12,500 Paid in Full
Address:
120 N La Salle St Ste 950
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$12,578

Jobs Reported

1

Loan #

1945857703

Loan Size

Small

Dalazhanei Sutton

Sole Proprietorship

$20,033 Paid in Full
Address:
2601 S Grand Canyon Dr
Las Vegas, NV89117-3664
Approved

Apr 18, 2021

Forgiven

$20,095

Jobs Reported

1

Loan #

5643178808

Loan Size

Small

Tameka Jones

Sole Proprietorship

$20,683 Paid in Full
Address:
163 N Robinson St
Philadelphia, PA19139-2313
Approved

May 25, 2021

Forgiven

$20,759

Jobs Reported

1

Loan #

7471219010

Loan Size

Small

Kerwin Hawkins

Self-Employed Individuals

$2,591 Paid in Full
Address:
2601 S Grand Canyon Dr Apt 1068
Las Vegas, NV89117-3663
Approved

Apr 21, 2021

Forgiven

$2,605

Jobs Reported

1

Loan #

7053538808

Loan Size

Small

Clifford Law Offices P.c.

Sole Proprietorship

$1,508,850 Paid in Full
Address:
120 N La Salle St Ste 3100
Chicago, IL60602-2493
Approved

Mar 31, 2021

Forgiven

$1,517,229

Jobs Reported

83

Loan #

3240148708

Loan Size

Medium-Large

Law Offices Of Alan J. Martin, LLC

Limited Liability Company(LLC

$28,710 Paid in Full
Address:
120 N La Salle St Fl 20
Chicago, IL60602-2452
Approved

May 3, 2020

Forgiven

$21,054

Jobs Reported

1

Loan #

9824237302

Loan Size

Small

The Prime Group, INC.

Corporation

$308,600 Paid in Full
Address:
120 N LA SALLE ST Unit 3200
Chicago, IL60602-2401
Approved

Apr 7, 2020

Forgiven

$312,878

Jobs Reported

12

Loan #

7654547004

Loan Size

Medium

Glen Morris

Sole Proprietorship

$20,832 Exemption 4
Address:
2601 S Grand Canyon Dr
Las Vegas, NV89117-3663
Approved

Apr 21, 2021

Jobs Reported

1

Loan #

7312718809

Loan Size

Small

Bleakley & Associates LLC DBA Bleakley Law LLC

Limited Liability Company(LLC

$21,170 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602
Approved

May 1, 2020

Forgiven

$21,399

Jobs Reported

2

Loan #

2783267704

Loan Size

Small

Jennifer Domingo

Sole Proprietorship

$20,500 Paid in Full
Address:
2601 S Grand Canyon Dr Apt 1081
Las Vegas, NV89117-8704
Approved

Apr 1, 2021

Forgiven

$20,702

Jobs Reported

1

Loan #

4938428705

Loan Size

Small

Dominque Fox

Independent Contractors

$10,413 Paid in Full
Address:
2601 S Grand Canyon Dr Apt 2071
Las Vegas, NV89117-3673
Approved

Apr 22, 2021

Forgiven

$10,465

Jobs Reported

1

Loan #

7679808808

Loan Size

Small

Kerwin Hawkins

Self-Employed Individuals

$2,591 Paid in Full
Address:
2601 S Grand Canyon Dr Apt 1068
Las Vegas, NV89117-3667
Approved

Feb 25, 2021

Forgiven

$2,609

Jobs Reported

1

Loan #

4459498500

Loan Size

Small

Skidelsky And Associates PC

Subchapter S Corporation

$47,600 Paid in Full
Address:
120 N La Salle St Ste 1320
Chicago, IL60602-3495
Approved

Mar 17, 2021

Forgiven

$47,878

Jobs Reported

2

Loan #

3751728609

Loan Size

Small

John N. Hourihane Jr. LTD.

Corporation

$61,750 Paid in Full
Address:
120 N La Salle St Fl 20
Chicago, IL60602-2452
Approved

Jan 31, 2021

Forgiven

$62,344

Jobs Reported

3

Loan #

9649808305

Loan Size

Small

Matthew J McQuaid LTD

Corporation

$18,332 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602-2452
Approved

Feb 3, 2021

Forgiven

$18,541

Jobs Reported

1

Loan #

2040968403

Loan Size

Small

Kopecky Schumacher Rosenburg PC

Limited Liability Company(LLC

$96,875 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602-2452
Approved

Apr 29, 2020

Forgiven

$97,706

Jobs Reported

5

Loan #

3960087302

Loan Size

Small

Crotty & Schiltz LLC

Limited Liability Company(LLC

$112,155 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602-2452
Approved

Mar 24, 2021

Forgiven

$112,634

Jobs Reported

6

Loan #

8179318605

Loan Size

Small

Roanoke Hospitality, LLC

Limited Liability Company(LLC

$483,500 Exemption 4
Address:
120 N LA SALLE ST Unit 3200
Chicago, IL60602-2401
Approved

Apr 7, 2020

Forgiven

$267,377

Jobs Reported

76

Loan #

7659987006

Loan Size

Medium

O'Connor & Nakos LTD.

Subchapter S Corporation

$373,915 Paid in Full
Address:
120 N La Salle St Fl 35
Chicago, IL60602-3485
Approved

Jan 22, 2021

Forgiven

$375,982

Jobs Reported

21

Loan #

3510478300

Loan Size

Medium

Stanko McCarthy Law Group LTD.

Subchapter S Corporation

$73,912 Paid in Full
Address:
120 N La Salle St
Chicago, IL60602-2424
Approved

Feb 7, 2021

Forgiven

$74,759

Jobs Reported

5

Loan #

5094288410

Loan Size

Small

Silver Knight Car Service

Limited Liability Company(LLC

$5,402 Paid in Full
Address:
2601 S Grand Canyon Dr Apt 1068
Las Vegas, NV89117-3667
Approved

Apr 22, 2021

Forgiven

$5,449

Jobs Reported

1

Loan #

8650528808

Loan Size

Small

Heineke & Burke LLC

Limited Liability Company(LLC

$125,518 Paid in Full
Address:
120 N La Salle St Ste 1450
Chicago, IL60602-3498
Approved

Jan 19, 2021

Forgiven

$126,621

Jobs Reported

7

Loan #

1772418305

Loan Size

Small

Andrew Mansuri Mason

Self-Employed Individuals

$20,833 Paid in Full
Address:
2601 S Grand Canyon Dr
Las Vegas, NV89117-3664
Approved

Apr 21, 2021

Forgiven

$20,948

Jobs Reported

1

Loan #

7498418810

Loan Size

Small

Dalazhanei Sutton

Sole Proprietorship

$20,033 Paid in Full
Address:
2601 S Grand Canyon Dr
Las Vegas, NV89117-3664
Approved

May 22, 2021

Forgiven

$20,074

Jobs Reported

1

Loan #

5951159005

Loan Size

Small

Lasalle Street Restaurant LLC

Limited Liability Company(LLC

$193,067 Exemption 4
Address:
120 N La Salle St
Chicago, IL60602-2424
Approved

Mar 16, 2021

Jobs Reported

33

Loan #

3205978606

Loan Size

Medium

Shipley Law Group LTD

Corporation

$14,178 Paid in Full
Address:
120 N La Salle St Ste 2100
Chicago, IL60602-2423
Approved

May 1, 2020

Forgiven

$14,285

Jobs Reported

1

Loan #

5717607705

Loan Size

Small

Roanoke Hospitality LLC

Limited Liability Company(LLC

$676,991 Paid in Full
Address:
120 N La Salle St Ste 3200
Chicago, IL60602-2416
Approved

Jan 30, 2021

Forgiven

$681,071

Jobs Reported

76

Loan #

9054458308

Loan Size

Medium

Hetherington, Karpel & Bobber, LLC

Limited Liability Company(LLC

$175,100 Paid in Full
Address:
120 N La Salle St Ste 2810
Chicago, IL60602-2401
Approved

Apr 7, 2020

Forgiven

$176,467

Jobs Reported

11

Loan #

7641917009

Loan Size

Medium

Law Offices Of John J Meehan PC

Subchapter S Corporation

$19,272 Paid in Full
Address:
120 N La Salle St Ste 2100
Chicago, IL60602-2423
Approved

Jan 30, 2021

Forgiven

$19,401

Jobs Reported

1

Loan #

9412348300

Loan Size

Small

Law Office Of Matthew J. McQuaid

Corporation

$16,625 Paid in Full
Address:
120 N La Salle St Ste 2000
Chicago, IL60602
Approved

Jul 20, 2020

Forgiven

$16,828

Jobs Reported

1

Loan #

5920458100

Loan Size

Small

O'Connor & Nakos, LTD

Subchapter S Corporation

$379,000 Paid in Full
Address:
120 N La Salle St
Chicago, IL60602-2401
Approved

Apr 4, 2020

Forgiven

$381,695

Jobs Reported

23

Loan #

4691657008

Loan Size

Medium

The Prime Group INC.

Corporation

$308,643 Paid in Full
Address:
120 N La Salle St Ste 3200
Chicago, IL60602-2416
Approved

Jan 28, 2021

Forgiven

$310,511

Jobs Reported

12

Loan #

7894158305

Loan Size

Medium

Brenner Monroe Scott & Anderson LTD.

Corporation

$258,500 Paid in Full
Address:
120 N La Salle St Ste 2100
Chicago, IL60602-2423
Approved

Jan 30, 2021

Forgiven

$260,072

Jobs Reported

14

Loan #

9508278308

Loan Size

Medium

Justin L. Leinenweber PC

Subchapter S Corporation

$7,500 Paid in Full
Address:
120 N La Salle St
Chicago, IL60602-2424
Approved

Mar 26, 2021

Forgiven

$7,552

Jobs Reported

1

Loan #

9563588604

Loan Size

Small

Ford & Britton P.c.

Corporation

$187,022 Paid in Full
Address:
120 N La Salle St Ste 950
Chicago, IL60602-2424
Approved

Mar 5, 2021

Forgiven

$188,397

Jobs Reported

12

Loan #

7030048506

Loan Size

Medium

Abramovitch Blalock And McKinnon L.l.c.

Limited Liability Company(LLC

$114,097 Paid in Full
Address:
120 N La Salle St Ste 1030
Chicago, IL60602-2495
Approved

Feb 19, 2021

Forgiven

$114,774

Jobs Reported

7

Loan #

1723948500

Loan Size

Small

Wheeler-Dealer LTD

Corporation

$174,982 Paid in Full
Address:
120 N La Salle St Ste 2850
Chicago, IL60602-2460
Approved

Jan 21, 2021

Forgiven

$175,682

Jobs Reported

8

Loan #

3059688309

Loan Size

Medium

Morrison & Mix Attorneys At Law

Partnership

$34,677 Paid in Full
Address:
120 N La Salle St 120 N La Salle St
Chicago, IL60602-2424
Approved

Feb 27, 2021

Forgiven

$34,970

Jobs Reported

3

Loan #

5055618508

Loan Size

Small

Eagle Restoration And Construction INC

Subchapter S Corporation

$2,971 Paid in Full
Address:
120 N La Salle St Ste 2750
Chicago, IL60602-2422
Approved

Mar 12, 2021

Forgiven

$2,985

Jobs Reported

1

Loan #

9712588500

Loan Size

Small

Plmp Holdings LLC

Limited Liability Company(LLC

$1,178,100 Paid in Full
Address:
120 N La Salle St Ste 3200
Chicago, IL60602-2401
Approved

Feb 1, 2021

Forgiven

$1,185,330

Jobs Reported

94

Loan #

1239308407

Loan Size

Medium-Large

Plmp Holdings LLC

Limited Liability Company(LLC

$1,649,340 Paid in Full
Address:
120 N La Salle St Ste 3200
Chicago, IL60602-2416
Approved

Apr 30, 2021

Forgiven

$1,405,526

Jobs Reported

94

Loan #

5828258902

Loan Size

Medium-Large

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with J Canada. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find J Canada on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
4
3
3
3
1
1
3
2
1
1
2
1
1
1
12
1

J Canada in Tarrant County, TX: Background Summary

Location
216 David St, Tarrant County Tx 76028, Tarrant County, TX
Other Locations
Guerneville, CA ยท Spartanburg, SC ยท Pittsburg, KS and 16 more
Profiles Found
21 people with this name
Phone Numbers
(817) 478-3656 and 15 others on file
Email
jaykatcan@sbcglobal.net
Possible Relatives
Talisa Dawn Goodman, Janice Lee Canada, Britney Denice Canada, Tish Canada, Tanya Marie Canada and 3 more
Properties
1property owned
Vehicles
1 linked โ€” 2004 Ford Taurus
Contributions
$2,750 total โ€” Insurance Political Action Committee
PPP Loans
$9730K for Hetherington Karpel & Bobber LLC, Lasalle Street Restaurant LLC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for J Canada. Because public records are indexed by name rather than by a unique identifier, the 98 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for J Canada

Search Complexity: High

98 public records across 16states, belonging to approximately 21 different individuals. With 21 distinct profiles across 16 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 16 states. Highest concentration: Texas (12%), followed by Alabama and Florida. Spans the South and West regions.

TX12recordsAL4recordsFL3recordsCA3recordsLA3recordsGA3records

Record Type Breakdown

Data spans 7 record categories. Largest: PPP Loan Records (55%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (27) and Political Contribution Records (6).

50
PPP Loan Records
27
Contact & Address Records
6
Political Contribution Records
5
Corporate Records
1
Property Ownership Records
1
Vehicle Registration Records

Age Distribution

Age range: approximately 50 years, suggesting multiple generations. Largest group: Senior (65+) (86%).

Senior (65+)6peopleMiddle-Age (40-64)1person

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About J Canada

Does J Canada own property?
County assessor records show 1 property associated with J Canada . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to J Canada?
Records show 1 vehicle registration associated with J Canada, including a 2004 FORD TAURUS. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with J Canada?
We found 1 business affiliation for J Canada (null). Business records are compiled from state registries, SEC filings, and professional databases.
Has J Canada made political donations?
FEC disclosure records show 6 reported political contributions from J Canada, totaling $2,750. Recipients include Insurance Political Action Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for J Canada?
Our database contains 98 total records for J Canada spanning 16 states. This includes 21 distinct contact records, 13 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for J Canada?
The 98 records displayed for J Canada are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can J Canada remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.