John Canada from Southwest Ranches, FL

Age 47
๐Ÿ“ 17801 52nd Ct, Southwest Ranches, FL 33331
๐Ÿ“ž (954) 202-6393, (954) 434-1680, (954) 741-8552, (954) 434-1680, (954) 739-0818, (954) 741-8552, (954) 695-0298, (954) 202-6393, (954) 739-0437
โœ‰๏ธ johncanada@bellsouth.net, tazman1164@yahoo.com, thetazdevil@aol.com, thetazdevil@juno.com, thetazdevil@yahoo.com, thetazdevil888@aol.com

John Canada from Lafayette, CA

Age 58
๐Ÿ“ 3609 Walnut St, Lafayette, CA 94549
๐Ÿ“ž (925) 962-9130, (925) 299-9088, (925) 299-9088, (925) 736-5359, (925) 989-7269, (661) 242-2153, (925) 962-9130, (718) 981-9683
โœ‰๏ธ johnmetcanada@home.com, mat117@aol.com, mat117@attbi.com, mat117@home.com, mat117@tivejo.com, pops3263@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Patricia Laure Canada,Yvette V Canada,Josiane M Canada,Barbara Canada,Michael Duplak Cana

Mr John Wiley Canada Jr from Oklahoma City, OK

Age 83 b. 8/7/1942
๐Ÿ“ 1705 Cedar Creek Ter, #oklahoma City, OK 73131-1842
โœ‰๏ธ john.canada@aol.com, jwcanada@cox.net, jcanada@onebox.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Carletta A Canada,Christina M Canada,Michael R Canada,Michelle M Canada,Michael R Canada
๐Ÿ• 16 previous addresses

John Canada

Age 54 b. 1971-07-21
๐Ÿ“ 511 N 26th St, Parsons Ks
๐Ÿ“ž (620) 717-5186, (620) 717-8308, (620) 717-5182, (620) 717-8304
โœ‰๏ธ CANADA0989@GMAIL.COM, canada0989@gmail.com

John Canada

Age 56 b. 1969-10-02
๐Ÿ“ 34 Kenlauren Ave, Greenville Sc
๐Ÿ“ž (864) 436-3698, (864) 325-0726, (864) 436-4445, (864) 617-9064
โœ‰๏ธ 1JWESLEYC1969@GMAIL.COM, 1jwesleyc1969@gmail.com

John F Canada

Age 54 b. 1971-09-02
๐Ÿ“ 1280 Semmes St, Memphis Tn
๐Ÿ“ž (901) 744-6533, (901) 270-6473
โœ‰๏ธ JCANADA7@HOTMAIL.COM, jcanada7@hotmail.com

John Canada

Age 78 b. 1947-08-23
๐Ÿ“ 41115 179th Street East, Lancstr Ca 93535
๐Ÿ“ž (562) 243-6789, (760) 514-1503
โœ‰๏ธ MARK6SERVANT@YAHOO.COM, mark6servant@yahoo.com

John Canada

1901-01-01
๐Ÿ“ 600 Country Club Rd, Dyersburg Tn
๐Ÿ“ž (731) 478-4690, (731) 285-0215
โœ‰๏ธ CANADAJ86@YAHOO.COM, canadaj86@yahoo.com

John Canada from Greenwood, AR

Age 46
๐Ÿ“ 5923 Asa Craig Rd, Greenwood, AR 72936
๐Ÿ“ž (479) 996-8116, (479) 928-5508, (501) 996-8116, (479) 996-9973, (501) 928-7136
โœ‰๏ธ blazermn@ipa.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Wilma R Canada,Pamila N Schleiff,Gilberto Canada

John Canada from Madison, FL

Age 51
๐Ÿ“ 1390 Garden Rd, Madison, FL 32340
๐Ÿ“ž (850) 929-4081, (850) 929-4081, (850) 929-4981, (954) 565-4057, (305) 584-1821, (850) 929-3755
โœ‰๏ธ shazsha@digitalexp.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Shay L Canada,Foster D Canada

John Douglas Canada from Hillsboro, TX

Age 92 b. 7/9/1933
๐Ÿ“ 608 W Gould St, #hillsboro, TX 76645-3121
โœ‰๏ธ john.canada@gmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Latoyna M Canada
๐Ÿ• 9 previous addresses

John Canada from Oklahoma City, OK

Age 71
๐Ÿ“ 1705 Cedar Creek Ter, Oklahoma City, OK 73131
๐Ÿ“ž (405) 478-5662, (405) 478-2700, (817) 478-5662, (765) 778-0190, (727) 942-2406, (405) 755-0261, (402) 333-9704
โœ‰๏ธ jwcanada@cox.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michelle M Canada,Carletta Ann Canada,Michelle M Canada,Canada John Canada,Melissa Canada

John D Canada

Age 33 b. 1993-03-05
๐Ÿ“ 21220 Campo Ct Apt H, Tehachapi Ca
๐Ÿ“ž (661) 401-0886
โœ‰๏ธ JCANADA.17@GMAIL.COM, jcanada.17@gmail.com

John Canada

Age 86 b. 1939-06-01
๐Ÿ“ Apt 642, 12095 Juniper Way, Grand Blanc Mi
๐Ÿ“ž (810) 394-2951
โœ‰๏ธ GINATURNER1219@YAHOO.COM, ginaturner1219@yahoo.com

John Canada

๐Ÿ“ 213 Elm St, Chetopa Ks
๐Ÿ“ž (620) 719-7585
โœ‰๏ธ FCONARD73@YAHOO.COM, fconard73@yahoo.com

John Canada from El Paso, TX

Age 60
๐Ÿ“ 12359 Oconnor Dr #o, El Paso, TX 79934
๐Ÿ“ž (915) 821-3644, (915) 821-3644
โœ‰๏ธ dbblbbbl@aol.com, dbblbbbl@elp.rr.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Leslie Connor Canada

John Canada

๐Ÿ“ 232 Teaberry Dr Nw, Palm Bay Fl
๐Ÿ“ž (321) 914-3161, (321) 914-4549, (321) 212-9611
โœ‰๏ธ CANACR@AOL.COM, canacr@aol.com

Mr John Marland Canada from Mcloud, OK

Age 69 b. 10/27/1956
๐Ÿ“ 102025 S Highway 102, #mcloud, OK 74851-3026
โœ‰๏ธ jmclac2@compuserve.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lou Ann Canada
๐Ÿ• 15 previous addresses

John Canada from Houston, TX

Age 61
๐Ÿ“ 8818 Chipping Ln, Houston, TX 77088
๐Ÿ“ž (281) 445-5138
โœ‰๏ธ jcana67463@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Valerie Jones Canada,Christiian Andreus Canada

John Canada

Age 76 b. 1950-01-11
๐Ÿ“ 8 Woodside Dr, Bloomfield Ct
๐Ÿ“ž (860) 916-8122, (860) 836-6584
โœ‰๏ธ JOHHOL@ATT.NET

John Canada

Age 54 b. 1971-07-20
๐Ÿ“ 2615 Crawford Ave, Parsons Ks 67357
๐Ÿ“ž (620) 717-5182, (620) 717-8304
โœ‰๏ธ CANADA0989@GMAIL.COM

John Canada

๐Ÿ“ 2631 Walcott, Indianapolis In 46203
๐Ÿ“ž (317) 294-2751, (317) 783-9750
โœ‰๏ธ JOHNCANADA4715@ATT.NET

John Canada

Age 50 b. 1976-01-24
๐Ÿ“ 146 Walter Ln, Waco Ky
๐Ÿ“ž (111) 111-0001, (111) 111-0002
โœ‰๏ธ JENLUVSJOHN69@GMAIL.COM

John Canada

Age 83 b. 1942-08-07
๐Ÿ“ 1705 Cedar Creek Ter, Oklahoma City Ok
๐Ÿ“ž (405) 630-0337, (405) 627-7277
โœ‰๏ธ JWCANADA2@COX.NET

John Canada

๐Ÿ“ 2631 S Walcott St, Indianapolis In
๐Ÿ“ž (317) 294-2751, (317) 783-9750
โœ‰๏ธ JOHNCANADA4715@ATT.NET

John Canada from Fort Smith, AR

Age 68
๐Ÿ“ 14500 Old Jenny Lind Loop, Fort Smith, AR 72916
๐Ÿ“ž (479) 996-6507

John Canada

๐Ÿ“ 187 River Oaks Dr, Helena Al
๐Ÿ“ž (205) 965-7854
โœ‰๏ธ JWCANADA@ATT.NET

John Canada

Age 59 b. 1966-07-04
๐Ÿ“ 116 Jason Dr Ii, Oxford Al
๐Ÿ“ž (256) 689-9043, (256) 689-9043
โœ‰๏ธ JOHN.CANADA@HONEYWELL.COM

John Canada

Age 82 b. 1944-03-16
๐Ÿ“ 5523 N Arlington Ave, Indianapolis In
๐Ÿ“ž (317) 258-1055
โœ‰๏ธ EMILYJCANADA@ATT.NET

John Canada

Age 34 b. 1991-09-18
๐Ÿ“ 1700 Cedar Springs Rd Apt 1703, Dallas Tx
๐Ÿ“ž (504) 908-5767, (504) 908-5767
โœ‰๏ธ JRCANADABC@GMAIL.COM

John Canada

Age 48 b. 1977-07-01
๐Ÿ“ 4012 Esperanza Cir, El Paso Tx
๐Ÿ“ž (915) 408-5982, (915) 408-5982
โœ‰๏ธ FREEZEDOGG77@YAHOO.COM

John Canada

๐Ÿ“ 2979 N Labordite Dr, Fayetteville Ar
๐Ÿ“ž (479) 426-7724
โœ‰๏ธ JRDC001@YAHOO.COM

Mr John R Canada Jr from Galt, CA

Age 84 b. 12/30/1941
๐Ÿ“ 13296 Alabama Rd, #galt, CA 95632-8358
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Anita M Canada
๐Ÿ• 5 previous addresses

John Canada from Greenwood, AR

Age 87
๐Ÿ“ 1662 Po Box, Greenwood, AR 72936
๐Ÿ“ž (479) 996-6169
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Vanessa Lacoste Canada,Robert Nolan Canada,Clara Dean Canada,Evelyn W Canada

John Canada from Norman, OK

Age 62
๐Ÿ“ 1332 Atlanta Cir, Norman, OK 73071
๐Ÿ“ž (405) 360-1014
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ronnie Jay Canada,Betty Jocanada,Betty Jo Canada

John Canada from Christmas, FL

Age 68
๐Ÿ“ 2452 Phillips Rd #876, Christmas, FL 32709
๐Ÿ“ž (407) 568-0391, (407) 568-1245, (407) 353-9449, (407) 496-1433, (407) 568-0391, (407) 568-1245, (407) 568-8456
๐Ÿช Canada John & Canada Jason, J-Three

John Canada from Memphis, TN

Age 71
๐Ÿ“ 1280 Semmes St, Memphis, TN 38111
๐Ÿ“ž (901) 752-3713, (901) 752-8333, (901) 743-9449, (901) 744-0074, (901) 744-3317, (901) 744-6533, (901) 744-9777, (901) 752-8333
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sharon Canada Miller,Dorothy H Canada,Alex Canada,Henry Canada,G Canada

John Canada from Pleasanton, CA

Age 85
๐Ÿ“ 3263 Vineyard Ave #204, Pleasanton, CA 94566
๐Ÿ“ž (718) 448-4884, (925) 485-0987, (510) 651-5111, (310) 397-8790

John Canada from Louisville, KY

Age 82
๐Ÿ“ 11704 Dearing Woods Dr, Louisville, KY 40272
๐Ÿ“ž (502) 995-5581, (502) 447-4185, (502) 995-5581

John Canada from Williamsburg, KY

Age 42
๐Ÿ“ 103 Log Cabin Rd #1, Williamsburg, KY 40769
๐Ÿ“ž (606) 549-1791
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Phyllis A Canada,Ronald Lee Canada,Fredia H Canada,Polly Canada,Dewey E Canada

John Canada from Ellsworth, WI

Age 46
๐Ÿ“ 173 Maple St, Ellsworth, WI 54011
๐Ÿ“ž (715) 273-6414, (715) 792-2495
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Laura L Eckhoff

John Canada from Richmond, CA

Age 62 b. Feb 1964 Contra Costa Co.
๐Ÿ“ 461 S 27th St
๐Ÿ“ž (510) 236-7961

John Canada from Augusta, GA

Age 76 b. 1950 Richmond Co.
๐Ÿ“ 2108 Shamrock Dr
๐Ÿ“ž (706) 738-3735

John Canada from Half Moon Bay, CA

Age 84 b. Dec 1941 San Mateo Co.
๐Ÿ“ 1600 Cabrillo Hwy S
๐Ÿ“ž (865) 448-1803

John Canada from Houston, TX

Age 104 b. Aug 1921 Harris Co.
๐Ÿ“ Po Box 1279
๐Ÿ“ž (713) 522-5038

John Canada

๐Ÿ“ 488 Vz County Road 1207, Canton Tx
๐Ÿ“ž (469) 383-4226, (903) 880-1531
โœ‰๏ธ USMCANADA82@YAHOO.COM

John Canada

๐Ÿ“ 845 Tom Fowler Dr, Tracy Ca
๐Ÿ“ž (209) 914-1673, (209) 914-1749
โœ‰๏ธ JCSCDC@YAHOO.COM

John Canada

๐Ÿ“ 116 20th, Larose La 70373
๐Ÿ“ž (985) 870-7839, (111) 111-0002
โœ‰๏ธ JHOLECANADA308@AOL.COM

John Canada

๐Ÿ“ 116 W 20th St, Larose La
๐Ÿ“ž (985) 870-7839, (111) 111-0002
โœ‰๏ธ JHOLECANADA308@AOL.COM

John Canada

๐Ÿ“ 9090 Bluebonnet, Scurry Tx 75158
๐Ÿ“ž (469) 383-4226, (903) 880-1531
โœ‰๏ธ USMCANADA82@YAHOO.COM

John R Canada from Richmond, VA

Age 112 b. 7/13/1913
๐Ÿ“ 1101 Durwood Cres, #richmond, VA 23229
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bernice B Canada
๐Ÿ• 3 previous addresses

Mr John B Canada Jr from Richmond, VA

Age 83 b. 12/30/1942
๐Ÿ“ 7014 W Franklin St, #richmond, VA 23226-3611
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lelia S Canada
๐Ÿ• 2 previous addresses

John Canada from Bronx, NY

Age 83
๐Ÿ“ 880 Thieriot Ave, Bronx, NY 10473
๐Ÿ“ž (718) 991-3960
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gladys L Canada

John Canada from Wetumpka, AL

0
๐Ÿ“ 207 Rr 2 #207, Wetumpka, AL 36092
๐Ÿ“ž (407) 568-4248
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mary L Canada

John Canada from Independence, MO

Age 78 b. May 1947 Jackson Co.
๐Ÿ“ 1023 S Park Ave
๐Ÿ“ž (312) 625-9355

John Canada from Oklahoma City, OK

Age 83 b. Aug 1942 Oklahoma Co.
๐Ÿ“ 1705 Cedar Creek Ter
๐Ÿ“ž (405) 478-5662

John Canada from Manchester, TN

Age 110 b. Sep 1915 Coffee Co.
๐Ÿ“ 268 Sunrise Cir
๐Ÿ“ž (401) 331-5683

John Canada from Hillsborough, NC

Age 99 b. Dec 1926 Orange Co.
๐Ÿ“ 2948 Doe Trl
๐Ÿ“ž (919) 477-6363

John Canada from Las Vegas, NV

Age 78 b. Jul 1947 Clark Co.
๐Ÿ“ 6366 Sparrow Ln
๐Ÿ“ž (312) 651-0257

John Canada from Corpus Christi, TX

Age 35 b. Nov 1990
๐Ÿ“ 6023 Norvel Dr
๐Ÿ“ž (361) 658-9193
๐Ÿ‘ค aka John Canada

John Canada from Kemp, TX

Age 43 b. 1983 Henderson Co.
๐Ÿ“ 6827 County Road 4042
๐Ÿ“ž (903) 498-6606

John Canada from Porter, TX

Age 45 b. Nov 1980
๐Ÿ“ 25229 Woods Acre Dr
๐Ÿ“ž (678) 776-9031
๐Ÿ‘ค aka John Kingston Canada

John Canada from Orlando, FL

Age 79 b. May 1946 Orange Co.
๐Ÿ“ 4752 Chuluota Rd
๐Ÿ“ž (941) 778-3206
๐Ÿ‘ค aka P John Canada

John Canada from Pelion, SC

Age 59 b. 1967 Lexington Co.
๐Ÿ“ 171 Forts Pond Rd
๐Ÿ“ž (803) 894-5303

John Canada from Lakewood, CO

Age 64
๐Ÿ“ 1411 Fenton St #d, Lakewood, CO 80214
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Virginia Gayle Laurila,Tami Denese Canada

John Canada from Bessemer, AL

Age 66
๐Ÿ“ 1811 16th Way #16, Bessemer, AL 35020
๐Ÿ“ž (205) 428-0425, (205) 428-7600

John Canada from Dry Ridge, KY

Age 52
๐Ÿ“ 1410 Kenney Rd, Dry Ridge, KY 41035
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michael Edwin Canada,Eva Marie Canada

John Canada from Troy, AL

0
๐Ÿ“ 503 Orion St, Troy, AL 36081
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kimberly A Christy,Pam Canada

John Canada from Anniston, AL

Age 94
๐Ÿ“ 1711 Electronics Dr #k, Anniston, AL 36207
๐Ÿ“ž (256) 831-6741

John Canada

๐Ÿ“ 2710 Routh Creek Pkwy Apt 1321, Richardson Tx
๐Ÿ“ž (504) 908-5767, (504) 908-5767
โœ‰๏ธ JRCANADABC@GMAIL.COM

John Canada

๐Ÿ“ 1419 Catron Rd, Whitley City Ky 42653
๐Ÿ“ž (606) 376-8006
โœ‰๏ธ JOHNCANADA2011@AOL.COM

John Canada

๐Ÿ“ 4287 Wickliffe Rd, Brookneal Va
๐Ÿ“ž (434) 376-3232, (434) 376-3232
โœ‰๏ธ JOHNCAN111@GMAIL.COM

John Canada

๐Ÿ“ 206 W Pershing Ave, Phoenix Az
๐Ÿ“ž (602) 430-4753, (602) 430-4753
โœ‰๏ธ JOHN.CANADA@COX.NET

John Canada

๐Ÿ“ Po Box 302, Pine Knot Ky
๐Ÿ“ž (606) 376-8006
โœ‰๏ธ JOHNCANADA2011@AOL.COM

John Canada

๐Ÿ“ 629 Piedmont Dr, Westfield In
๐Ÿ“ž (317) 569-3997
โœ‰๏ธ LCANADA304@AOL.COM

John Canada from Los Angeles, CA

๐Ÿ“ Po Box 36e93, #los Angeles, CA 90036

John L Canada from Houston, TX

๐Ÿ“ 420 Lantern Bend Dr, #houston, TX 77090-2832

John Canada from Indian Springs, AL

Male
๐Ÿ“ 501 Cahaba Farms Dr
๐Ÿ“ž (251) 458-4456 (VOICESTREAM WIRELESS)

John Canada from Troy, AL

Age 88 b. 1938 Male
๐Ÿ“ 119 Sage St
๐Ÿ“ž (334) 566-7711

John Lee Canada from Minneapolis, MN

Age 89 b. 12/22/1936
๐Ÿ“ 3738 1st S Ave, #minneapolis, MN 55409-1318
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Linda L Wilson

John Canada from Bessemer, AL

Age 57 b. Dec 1968
๐Ÿ“ 1811 16th Way N
๐Ÿ‘ค aka John Lewis

John Canada from Antioch, CA

Age 100 b. Apr 1926 Contra Costa Co.
๐Ÿ“ 300 W 9th St

John Canada from Conway, SC

Age 82 b. Mar 1944 Horry Co.
๐Ÿ“ 1610 Church St C
๐Ÿ‘ค aka Brenda J Canada

John Canada from Luther, OK

Age 81 b. Sep 1944 Oklahoma Co.
๐Ÿ“ Rr 1 Po Box 259

John Canada from Richmond, VA

Age 83 b. Dec 1942 Richmond City Co.
๐Ÿ“ 919 Kent Rd 1

John Canada from Schriever, LA

Age 44 b. Oct 1981 Terrebonne Co.
๐Ÿ“ 120 Clausen Dr

John Canada from Connellsville, PA

Age 102 b. Nov 1923 Fayette Co.
๐Ÿ“ 1201 Leisenring Ave

John Canada from Orland, CA

Age 88 b. Feb 1938 Glenn Co.
๐Ÿ“ 4713 County Rd
๐Ÿ‘ค aka Canada John L

John Canada from Topeka, KS

Age 74 b. Sep 1951 Shawnee Co.
๐Ÿ“ 3116 Sw Meadow Ln 2

John Canada from Greenwood, AR

Age 58 b. Mar 1968 Sebastian Co.
๐Ÿ“ 5923 Asa Craig Rd

John Canada from Selma, AL

Age 35 b. 1991 Male
๐Ÿ“ 401 Woodrow Ave
๐Ÿ“ž (334) 876-9260

John Canada from Port Richey, FL

0
๐Ÿ“ 9900 Island Harbor Dr, Port Richey, FL 34668

John Canada from Bessemer, AL

Age 44
๐Ÿ“ 1801 15th St, Bessemer, AL 35020

John Canada from Bessemer, AL

0
๐Ÿ“ 1104 20th St, Bessemer, AL 35020

John Canada from Indianapolis, IN

Marion Co.
๐Ÿ“ 8525 Thornhill Dr
๐Ÿ“ž (765) 845-5286

John Canada from Weatogue, CT

๐Ÿ“ 224 Lakeview
๐Ÿ“ž (651) 426-6148

John Canada from Everett, WA

๐Ÿ“ 5209 143rd St Se
๐Ÿ“ž (623) 487-3535

John Canada from Lake Orion, MI

Oakland Co.
๐Ÿ“ 54 S Broadway St Apt 16
๐Ÿ“ž (614) 850-9293

John Canada from Waldron, AR

Polk Co.
๐Ÿ“ 2343 Highway 71
๐Ÿ“ž (410) 602-9119

John Canada from Maricopa, AZ

๐Ÿ“ 479 Desert Park Ln
๐Ÿ“ž (520) 424-3139

John Canada from Conway, SC

๐Ÿ“ 910 Forest Loop Rd, #conway, SC 29527-5019

John K Canada from Woodville, TX

๐Ÿ“ 1501 S Magnolia St, Apt 213, #woodville, TX 75979-5653

John Canada from Hillsboro, TX

๐Ÿ“ 900 Cunningham St, #hillsboro, TX 76645-2828

John Canada from Austin, TX

Travis Co.
๐Ÿ“ 12001 Metric Bl 604

John Canada from Pendleton, IN

๐Ÿ“ 414 E State

John Canada from Fort Worth, TX

Tarrant Co.
๐Ÿ“ 4636 Wellesley Ave 223

John Canada from Solana Beach, CA

San Diego Co.
๐Ÿ“ 643 Solana Glen Ct

John Canada from Grand Blanc, MI

Genesee Co.
๐Ÿ“ 755 E Grand Blanc Rd Apt B 11 10

John Canada from Booneville, AR

Logan Co.
๐Ÿ“ 649 S Rhyne Ave
๐Ÿ‘ค aka Canada John Daniel

John Canada from Tempe, AZ

Maricopa Co.
๐Ÿ“ 4605 S Priest Dr 99

John Canada from Independence, MO

Jackson Co.
๐Ÿ“ 16706 E 41 St Ter S

John Canada from Jerome, ID

Jerome Co.
๐Ÿ“ 200 Crossroads Pkwy

John Canada from Gwynn Oak, MD

Baltimore Co.
๐Ÿ“ 1448 Clairidge Rd

John Canada from Austin, TX

๐Ÿ“ 15312 Ecorio Dr

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 149 contact records for John Canada across 29 states. The most recent address on file is in Richmond, California. Of these records, 113 include phone numbers and 57 include email addresses. Ages range from 42 to 94, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Canada John C & Emily J

Charlotte County
PIN: 422104280015
· 12334 Bonita Pl, Placida 33946
Value: $6,715

Canada John M & Angie H

Calhoun County
· 116 Jason Ii Dr, Anniston

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to John Canada in Anniston. Values shown are from county assessor records and may differ from current market prices.

John Canada

Augusta, 30904
DOB: 1/1/1944 Gender: Male
Congress: 012

John Canada

Valdosta, 31601
DOB: 1/1/1989 Gender: Male
Congress: 008

John A Canada

Democrat
211 Beechwood Ave, Bogota, 07603
DOB: 12/12/1968
County: Bergen

John A Canada

Democrat Reg: 05/31/1977
359 Little Summit Rd, Dunbar, PA, 15431
DOB: 07/04/1949 Gender: Male

John Claude Canada

464 W Paul Street, Booneville, AR, 72927

John Canada

Democrat
486s Saulsbury St, Lakewood, CO, 80226
DOB: 1952 Gender: Male
County: Jefferson

John Harley Canada

2312 Atlantic Beach Blvd, Fort Pierce, , 34949

John E Canada

Gender: M

John F Canada

Republican
2206 Harvest Farm Rd, Sykesville, MD, 21784
Gender: Male
County: Carroll

John David Canada

County: Callaway

john WILLIAM canada

Republican Reg: 10/04/2011
17039 Commons Creek Dr, Charlotte, NC, 28277
DOB: 1967 Gender: Male
County: Mecklenburg

John Leroy Canada

5445 W Reno Ave Apt 1011, Las Vegas, NV, 89118
County: Clark

John Wiley Canada

Republican
Precinct: 550111

John A Canada

359 Little Summit Rd
DOB: 07/04/1949 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 14 voter registration records were found for John Canada in Pennsylvania, Arkansas, Colorado and 4 other states. Records show affiliations with D, DEM, REP, which may reflect different individuals or changes over time. 2 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2010 Infiniti G37 SEDAN
ยท Registered to: John Canada
ยท VIN: JN1CV6AP3AM406381
·
757 36th St, Richmond, CA, 94805-1709
2008 Chrysler Town & Country
ยท Registered to: John Canada
ยท VIN: 2A8HR64X58R708886
·
17810 Sw 52nd Ct, Southwest Ranches, FL, 33331-2206
·
(954) 434-1680
2012 Dodge Grand Caravan
ยท Registered to: John Canada
ยท VIN: 2C4RDGCG4CR131939
·
17039 Commons Creek Dr, Charlotte, NC, 28277-2079
·
(954) 202-6393
2002 PONTIAC MONTANA MINIVAN PASSENGER
ยท Registered to: John Canada
ยท VIN: 1GMDX03E82D281489
·
17810 SW 52nd Ct, Southwest Ranches, FL, 33331
·
(954) 434-1680
2002 HYUNDAI ACCENT CAR ENTRY LEVEL
ยท Registered to: John Canada
ยท VIN: KMHCG45C42U371866
·
PO Box 1662, Greenwood, AR, 72936
2012 Jeep Wrangler
ยท Registered to: John Canada
ยท VIN: 1C4BJWDG9CL281797
·
12359 Oconnor Dr, El Paso, TX, 79934
·
(915) 239-2872
2010 VOLKSWAGEN JETTA
ยท Registered to: John Canada
ยท VIN: 3VWTL7AJ4AM672577
·
12686 Glenwood Trl, Forney, TX, 75126-6412
·
(972) 564-2335
1999 MITSUBISHI MIRAGE CAR BASIC ECONOMY
ยท Registered to: John Canada
ยท VIN: JA3AY26A5XU031996
·
4020 Sun Stream Ct, Las Vegas, NV, 89103
·
(702) 876-7651
2008 Ford Explorer
ยท Registered to: John Canada
ยท VIN: 1FMEU74EX8UA03562
·
2804 Primrose Ct, Montrose, CO, 81401-5682
·
(970) 252-0182
2010 Dodge Caliber
ยท Registered to: John Canada
ยท VIN: 1B3CB4HA9AD664319
·
43347 16th St W, Lancaster, CA, 93534
·
(661) 401-0886
2014
ยท Registered to: John Canada
ยท VIN: 3VWD07AJ5EM354115
·
5374 King Ct, Westminster, CO, 80221
·
(720) 422-5935
2010 Ford Focus
ยท Registered to: John Canada
ยท VIN: 1FAHP3EN4AW103009
·
1402 National Ave, Indianapolis, IN, 46227
·
(317) 783-9750
2012 Acura TL
ยท Registered to: John Canada
ยท VIN: 19UUA8F72CA018324
·
8818 Chipping Ln, Houston, TX, 77088-3215
·
(281) 445-5138
2005 Chevrolet Corvette
ยท Registered to: John Canada
ยท VIN: 1G1YY34UX55133829
·
12686 Glenwood Trl, Forney, TX, 75126
·
(972) 564-2335
2012 Ford Fusion
ยท Registered to: John Canada
ยท VIN: 3FAHP0HA5CR439894
·
845 Tom Fowler Dr, Tracy, CA, 95377-8243
·
(209) 914-1673
2008 Chevrolet TrailBlazer
ยท Registered to: John Canada
ยท VIN: 1GNDS13S782252494
·
1280 Semmes St, Memphis, TN, 38111-2822
·
(901) 752-3713
1999 FORD RANGER COMPACT TRUCK
ยท Registered to: John Canada
ยท VIN: 1FTYR10C5XPA04605
·
4020 Sun Stream Ct, Las Vegas, NV, 89103
·
(702) 876-7651
2011 VOLKSWAGEN JETTA
ยท Registered to: John Canada
ยท VIN: 3VWDZ7AJ9BM341952
·
5374 King Ct, Westminster, CO, 80221-6561
·
(720) 422-5935
2013 Hyundai Sonata
ยท Registered to: John Canada
ยท VIN: 5NPEB4AC8DH702172
·
2206 Harvest Farm Rd, Sykesville, MD, 21784
·
(410) 552-5898
2008 HONDA PILOT
ยท Registered to: John Canada
ยท VIN: 5FNYF28358B027090
·
2312 Atlantic Beach Blvd, Hutchinson Is, FL, 34949-1524
·
(772) 489-8480
2010 Ford Escape
ยท Registered to: John Canada
ยท VIN: 1FMCU9DG1AKB61861
·
4434 Cooks Arbor Ct, Kingsport, TN, 37664
2017 TOYOTA CAMRY
ยท Registered to: John Canada
ยท VIN: 4T1BK1FKXHU527183
·
2108 Shamrock Dr, Augusta, GA, 30904-5444
·
(706) 738-3735
ยท Registered to: John Canada
ยท VIN: 1UJCJ02K9X52G0060
·
PO Box 302, Pine Knot, KY, 42635
2013 Hyundai Sonata
ยท Registered to: John Canada
ยท VIN: 5NPEC4AC1DH515269
·
1131 Olde Bailey Ln, Melbourne, FL, 32904
·
(321) 914-4549
2007 LEXUS ES 350
ยท Registered to: John Canada
ยท VIN: JTHBJ46G872045427
·
1280 Semmes St, Memphis, TN, 38111-2822
2006 Cadillac Escalade EXT
ยท Registered to: John Canada
ยท VIN: 3GYEK62N26G204003
·
5335 N Tacoma Ave, Indianapolis, IN, 46220
·
(317) 475-1783
2005 Chevrolet Avalanche
ยท Registered to: John Canada
ยท VIN: 3GNGK22G65G249377
·
12686 Glenwood Trl, Forney, TX, 75126
·
(972) 564-2335
2011 Chevrolet Equinox
ยท Registered to: John Canada
ยท VIN: 2CNALDEC2B6255485
·
5523 N Arlington Ave, Indianapolis, IN, 46226-1609
·
(317) 545-4041
2011 Honda CR-V
ยท Registered to: John Canada
ยท VIN: 5J6RE4H77BL119631
·
1705 Cedar Creek Ter, Oklahoma City, OK, 73131-1842
·
(405) 627-7277
2011 Chevrolet Avalanche
ยท Registered to: John Canada
ยท VIN: 3GNTKGE32BG135733
·
5335 N Tacoma Ave Ste 20, Indianapolis, IN, 46220-3648
·
(317) 475-1783
2003 Dodge Ram 1500
ยท Registered to: John Canada
ยท VIN: 1D7HU16N43J675399
·
6827 County Road 4042, Kemp, TX, 75143
·
(903) 498-6606
2008 GMC Sierra 1500
ยท Registered to: John Canada
ยท VIN: 1GTEK19J38Z131299
·
1500 Eckington Pl Ne, Washington, DC, 20002-2128
·
(843) 488-9170
2008 DODGE RAM 2500 PICKUP
ยท Registered to: John Canada
ยท VIN: 3D7KS28A48G222260
·
6827 County Road 4042, Kemp, TX, 75143
·
(903) 498-6606
2013 Toyota 4Runner
ยท Registered to: John Canada
ยท VIN: JTEBU5JR7D5142745
·
210 Lakeside Ln, Ten Mile, TN, 37880
·
(423) 334-2754
2013 Chevrolet Tahoe
ยท Registered to: John Canada
ยท VIN: 1GNSKCE08DR101020
·
5335 N Tacoma Ave, Indianapolis, IN, 46220
·
(317) 475-1783
2013 Toyota Prius
ยท Registered to: John Canada
ยท VIN: JTDKN3DU2D5561396
·
2804 Primrose Ct, Montrose, CO, 81401
·
(970) 252-0182
2004 TOYOTA COROLLA 4DR SEDAN
ยท Registered to: John Canada
ยท VIN: 1NXBR38EX4Z246760
·
870 Doud St, Monterey, CA, 93940
2011 VOLKSWAGEN JETTA
ยท Registered to: John Canada
ยท VIN: 3VWLL7AJ0BM059552
·
12686 Glenwood Trl, Forney, TX, 75126-6412
·
(972) 564-2335
2006 Ford F-150
ยท Registered to: John Canada
ยท VIN: 1FTPW12596KB71631
·
3423 Stallion Crk, San Antonio, TX, 78247
2008 HONDA FIT
ยท Registered to: John Canada
ยท VIN: JHMGD376X8S011021
·
350 Aoloa St Apt B202, Kailua, HI, 96734-3061
2007 VOLKSWAGEN GTI
ยท Registered to: John Canada
ยท VIN: WVWHV71K97W107651
·
7014 W Franklin St, Richmond, VA, 23226-3611
2008 Buick Enclave
ยท Registered to: John Canada
ยท VIN: 5GAER23748J281372
·
210 Lakeside Ln, Ten Mile, TN, 37880-5626
·
(423) 334-2754
2005 CHEVROLET VENTURE
ยท Registered to: John Canada
ยท VIN: 1GNDV23E35D109453
·
11704 Dearing Woods Dr, Louisville, KY, 40272
·
(502) 995-5581

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 43 vehicle registration records are associated with John Canada. Registered makes include Infiniti, Chrysler, Dodge, Pontiac and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Schott

Director Of Human Resources And Organizational Development
+19148312200
Knoxville,

Canada & Canada Inc

President
Wilmington, NC
Business Services (Services)

John Canada and Associates

Administrator
(954) 434-0008
Fort Lauderdale, FL
Legislative, Executive and General Government other than Finance (Government)

Old Navy

Manager
(973) 237-9820
Wayne, NJ
Apparel and Accessory Stores (Stores)

John W Canada

Owner
(407) 568-0391
Christmas, FL
Agricultural Services (Services)

Point Of Return Ministries

John CanadaDirector
Lancaster, CA

Fresno Heart Hospital

John CanadaSenior Manager
(407) 496-1433john.canada@hotmail.com
2452 Phillips Rd, Christmas, FL32709
fresnohearthospital.com

John Bol Canada

Toronto, Canada Area

John Canada

Coo
(334) 372-2287jcanada107@charter.net
119 Sage St, Troy, AL36081

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 30 business affiliations were found for John Canada. Companies include Canada & Canada Inc, John Canada and Associates, Old Navy and 1 more. Roles listed include Director Of Human Resources And Organizational Development and Director Of Human Resources. Records are compiled from state business registries, SEC filings, and professional networking databases.

Point Of Return Ministries

Filed: Mar 26, 2003
Registered Agent: John Canada

Point Of Return Ministries

Filed: Mar 26, 2003
CEO: John Canada

Augusta Georgia Central Congregation Of Jehovah'S Witnesses, INC.

Addr: 2108 Shamrock Drive, Augusta, GA, 30904
GA
Officer: John H Canada

John W. Canada

Addr: 5335 N. Tacoma #20, Indianapolis, IN, 46220
IN

Unknown Corporation

Addr: 12686 Glenwood Tr, Forney, TX, 75126
TX
DIRECTOR: john MARK canada

J&p Connections, LLC

Addr: 17810 SW 52nd Ct, Southwest Ranches, FL, 33331
FL
Officer: John Canada

J&p Connections, LLC

Addr: 17810 SW 52nd Ct, Southwest Ranches, FL, 33331
FL
Officer: John Canada

Point Of Return Ministries

Addr: 41115 179th St E, Lancaster, CA, 93535
CA
CEO: John Canada

Unknown Corporation

Addr: Wister, OK
OK
Incorporator: John Canada

Unknown Corporation

Addr: 12686 Glenwood Tr., Forney, TX, 75126
TX
Officer: John Mark Canada

Business Blocks - 101, INC.

ID: 0800824235
Addr: 12686 Glenwood Tr, Forney, TX, 75126
TX
DIRECTOR: John Mark Canada

Unknown Corporation

HUNTMASTER: John D Canada

Source: Public Records John Canada appears in 12 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

john Brandon canada

Expired
License # 12059
Addr: Kailua, HI

John Canada

Ptl
Expired
Addr: Kailua, HI

john canada

E
Addr: Topeka, KS

john Harley canada

Age 53
Saltwater Fishing (13-64) Lifetime
Addr: 2312 Atlantic Beach Blvd, Fort Pierce, FL 34949
County: Saint Lucie

john Harley canada

Saltwater Fishing (13-64) Lifetime
Addr: Fort Pierce, FL 34949
County: Saint Lucie

John Canada

Detective Board
NOT RENEWED
License # 129485336
Firm: John D Canada
Addr: Pontiac, IL 61764

john canada

Detective Board
NOT RENEWED
License # 129485336
Addr: Pontiac, IL 61764
County: Livingston
Issued: Mar 6, 2023 Exp: Jul 31, 2024

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation John Canada holds 8 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Unknown

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals John Canada appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

John Canada - CAMONO ISLAND

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office John Canada is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

John Canada

Oxford High School - Oxford, AL, AL
1984

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases John Canada has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$10 Jun 18, 2018
2018
Progressive Turnout Project
Canada, John Not Employed Fort Lauderdale, FL
$200 Jun 24, 2020
2020 REP
Trump, Donald J
Canada, John Retired Troy, AL
$50 Oct 1, 2020
2020
Trump Make America Great Again Committee
Canada, John Retired Troy, AL
$10 Jun 16, 2017
2018 DEM
Graham, Gwen
Canada, John Southwest Ranch, FL
$25 Oct 6, 2018
2018
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$50 Mar 26, 2019
2020 DEM
Sanders, Bernard
Canada, John Architecture @ Avelar And Associates Richmond, CA
$20 Apr 19, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$25 Jan 30, 2014
2014 DEM
Sink, Alex
Canada, John Naval Architect @ Ocean5 Naval Architects Fort Pierce, FL
$25 Apr 20, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$20 Mar 19, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$25 May 17, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$5 Oct 9, 2018
2018
National Democratic Training Committee Pac
Canada, John Not Employed Fort Lauderdale, FL
$10 Feb 18, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Fort Lauderdale, FL
$20 Sep 12, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$25 Apr 20, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$10 Jul 29, 2016
2016 DEM
Kander, Jason
Canada, John Not Employed Davie, FL
$20 Dec 29, 2019
2020
Indivisible Action
Canada, John Not Employed Fort Lauderdale, FL
$50 Sep 22, 2020
2020 REP
Daines, Steven
Canada, John Retired Troy, AL
$5 Apr 25, 2017
2018 12
Jon Ossoff For Congress
Canada, John Not Employed Davie, FL
$125 Nov 9, 2020
2020 DEM
Warnock, Raphael
Canada, John Not Employed Davie, FL
$2 Jul 21, 2016
2016 DEM
Kirkpatrick, Ann Leila
Canada, John Not Employed Davie, FL
$20 Feb 12, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$10 Mar 27, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$20 Sep 12, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$20 Nov 12, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$3 Mar 28, 2017
2018 DEM
Ossoff, T. Jonathan
Canada, John Not Employed Davie, FL
$13 Nov 8, 2018
2020 DEM
Nelson, Bill
Canada, John Not Employed Southwest Ranches, FL
$3 Apr 4, 2017
2018 12
Jon Ossoff For Congress
Canada, John Not Employed Davie, FL
$50 May 30, 2020
2020
Trump Make America Great Again Committee
Canada, John Retired Troy, AL
$10 Jun 27, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$20 Sep 12, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$20 Mar 12, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$250 Jun 22, 2020
2020 REP
Trump, Donald J
Canada, John Retired Troy, AL
$2 Jul 21, 2016
2016 DEM
Strickland, Ted
Canada, John Not Employed Davie, FL
$25 Oct 17, 2018
2018
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$2 Jul 21, 2016
2016 DEM
Duckworth, L Tammy
Canada, John Not Employed Davie, FL
$35 Jun 12, 2018
2018 DEM
Dscc
Canada, John Not Employed Fort Lauderdale, FL
$10 Oct 5, 2018
2018 DEM
O Connor, Daniel Jay
Canada, John Not Employed Davie, FL
$20 May 19, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$3 Mar 7, 2017
2018 DEM
Ossoff, T. Jonathan
Canada, John Not Employed Davie, FL
$25 Mar 18, 2014
2014
Florida S Water And Land Legacy, INC
Canada, John Southwest Ranch, FL
$255 Oct 20, 2015
2016 DEM
Crist, Charlie Joseph
Canada, John Naval Architect @ Ocean5 Naval Architects Fort Pierce, FL
$10 Jul 27, 2019
2020
Progressive Turnout Project
Canada, John Not Employed Southwest Ranches, FL
$5 Aug 9, 2019
2020
National Democratic Training Committee Pac
Canada, John Not Employed Southwest Ranches, FL
$13 Nov 7, 2018
2020 DEM
Nelson, Bill
Canada, John Not Employed Southwest Ranches, FL
$5 Dec 18, 2022
2024
Elect Democratic Women
Canada, John Not Employed Southwest Ranches, FL
$20 Nov 29, 2019
2020
Indivisible Action
Canada, John Not Employed Fort Lauderdale, FL
$10 May 27, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Fort Lauderdale, FL
$20 Nov 12, 2020
2020
Progressive Turnout Project
Canada, John Not Employed Davie, FL
$20 Sep 29, 2019
2020
Indivisible Action
Canada, John Not Employed Southwest Ranches, FL
$200 Jun 24, 2020
REP
Trump, Donald J
Contributor Retired Troy, AL
$50 Jul 30, 2020
Unknown Committee
Canada, John Retired Troy, AL
$1
2014 DEM
Crist, Charlie
Contributor Fort Pierce, FL
$5 20200629
National Democratic Redistricting Committee
Contributor Retired @ Not Employed Southwest Ranches, FL

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for John Canada. Total disclosed contributions amount to $1,907. Recipients include Trump, Donald J, Crist, Charlie, National Democratic Redistricting Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

John W Canada

License: 3202619 Sales Associate

Source: State Real Estate Commissions ยท NAR License Databases

MP

John Canada

Male
·
160 Boiling Springs Cir, Southern Pnes, NC 28387 (Moore County)
35.1859, -79.3788
TZ: Eastern
Single Family
MP

John Canada

Male
·
811 E El Escudero, Palm Springs, CA 92262 (Riverside County)
33.8464, -116.5380
· (760) 537-1410
TZ: Pacific
Single Family
MP

John M Canada

Age 84 Male
·
11704 Dearing Woods Dr, Louisville, KY 40272 (Jefferson County)
38.0844, -85.8706
· (502) 995-5581
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

John J Canada

Age 40 Male
·
12359 Oconnor Dr, El Paso, TX 79934 (El Paso County)
31.9653, -106.3530
· (281) 293-0075
Marital: Married TZ: Mountain
Edu: High School
Homeowner Single Family
MP

John Canada

Age 47 Male
·
2931 State Road H, Fulton, MO 65251 (Callaway County)
38.8083, -92.0722
· (573) 310-4555
Marital: Single TZ: Central
Edu: High School
Homeowner Single Family Purchased 2004
MP

John H Canada

Age 44 Male
·
2312 Atlantic Beach Blvd, Hutchinson Is, FL 34949 (Saint Lucie County)
27.4792, -80.2963
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1965 Purchased 2000
MP

John Canada

Age 94 Male
·
909 Seminole Rd, Radcliff, KY 40160 (Hardin County)
37.8436, -85.9565
· (270) 351-9249
Marital: Single TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 1967
MP

John W Canada

Age 75 Male
·
1705 Cedar Creek Ter, Oklahoma City, OK 73131 (Oklahoma County)
35.6032, -97.4834
· (405) 627-7277
Marital: Married TZ: Central
Occ: Professional Edu: High School
Homeowner Single Family Built 1997 Purchased 1998
MP

John S Canada

Age 77 Male
·
936 Locust St, Chetopa, KS 67336 (Labette County)
37.0359, -95.0973
Marital: Married TZ: Central
Occ: Professional Edu: High School
Homeowner Single Family Built 1912
MP

John D Canada

Age 84 Male
·
2785 Midway Rd, Phenix, VA 23959 (Charlotte County)
37.1435, -78.8242
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family
MP

John L Canada

Age 79 Male
·
100 Westgate Cir, Santa Rosa, CA 95401 (Sonoma County)
38.4521, -122.7610
· (707) 546-1694
TZ: Pacific
MP

John D Canada

Age 54 Male
·
1390 NE Garden Rd, Madison, FL 32340 (Madison County)
30.5059, -83.3744
· (850) 929-4081
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1996
MP

John R Canada

Age 43 Male
·
4028 S Leland Way, Boise, ID 83709 (Ada County)
43.5663, -116.3120
Marital: Inferred Single TZ: Mountain
Occ: Education
Homeowner Single Family Built 1972 Purchased 2015
MP

John D Canada

Age 76 Male
·
2631 S Walcott St, Indianapolis, IN 46203 (Marion County)
39.7288, -86.1275
· (317) 783-9750
Marital: Married TZ: Eastern
Occ: White Collar
Homeowner Single Family Built 1960 Purchased 2014
MP

John R Canada

Age 19 Male
·
7717 Chestnut St, La Vista, NE 68128 (Sarpy County)
41.1804, -96.0363
Marital: Inferred Single TZ: Central
Single Family
MP

John W Canada

Age 74 Male
·
138 Mountain Cut Rd, Appomattox, VA 24522 (Appomattox County)
37.3533, -78.8207
· (434) 352-8941
Marital: Married TZ: Eastern
Homeowner Single Family Built 1970
MP

John Canada

Male
·
5802 Academy Dr, Corp Christi, TX 78407 (Nueces County)
27.8076, -97.4735
TZ: Central
Multi-Family
MP

John J Canada

Male
·
13639 Raytown Rd, Kansas City, MO 64149 (Jackson County)
38.8744, -94.4763
TZ: Central
Homeowner Single Family Built 1990 Purchased 2014
MP

John L Canada

Age 73 Male
·
1205 Lakeland Dr, Conway, SC 29526 (Horry County)
33.8533, -79.0437
· (843) 331-9559
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1950 Purchased 1985
MP

John W Canada

Male
·
2452 Phillips Rd, Christmas, FL 32709 (Orange County)
28.5757, -81.0462
· (407) 496-1433
TZ: Eastern
Homeowner Single Family Built 2008 Purchased 2008
MP

John M Canada

Age 60 Male
·
102025 S Highway 102, McLoud, OK 74851 (Pottawatomie County)
35.3946, -97.1077
· (405) 964-2734
TZ: Central
Homeowner Single Family Built 1987 Purchased 1987
MP

John P Canada

Age 29 Male
·
316 Es Pittman Rd, Corbin, KY 40701 (Whitley County)
36.8427, -84.2221
· (606) 258-1557
Marital: Single TZ: Eastern
Homeowner Single Family
MP

John R Canada

Age 25 Male
·
1700 Cedar Springs Rd, Dallas, TX 75202 (Dallas County)
32.7889, -96.8057
TZ: Central
Multi-Family
MP

John Canada

Male
·
116 W 20th St, Larose, LA 70373 (Lafourche County)
29.5639, -90.3686
TZ: Central
Homeowner Single Family Purchased 2014
MP

John Canada

Male
·
1250 Watson Ranch Way, Dixon, CA 95620 (Solano County)
38.4555, -121.8390
· (707) 676-5689
TZ: Pacific
Multi-Family
MP

John Canada

Age 46 Male
·
511 N 26th St, Parsons, KS 67357 (Labette County)
37.3452, -95.2754
· (620) 778-9769
Marital: Married TZ: Central
Occ: Professional Edu: High School
Single Family
MP

John W Canada

Age 61 Male
·
3709 Ammons Ave, Richmond, VA 23223 (Richmond City County)
37.5758, -77.3928
· (804) 643-4964
TZ: Eastern
Homeowner Single Family
MP

John L Canada

Age 35 Male
·
6827 County Road 4042, Kemp, TX 75143 (Kaufman County)
32.3704, -96.2147
· (903) 498-6606
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Purchased 1999
MP

John C Canada

Age 73 Male
·
5523 N Arlington Ave, Indianapolis, IN 46226 (Marion County)
39.8542, -86.0653
· (317) 545-4041
Marital: Married TZ: Eastern
Homeowner Single Family Built 1960
MP

John P Canada

Age 71 Male
·
4442 Chuluota Rd, Orlando, FL 32820 (Orange County)
28.6044, -81.1258
· (407) 748-7396
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1987
MP

John W Canada

Age 73 Male
·
1282 Peppertree Dr, Montrose, CO 81401 (Montrose County)
38.4723, -107.8470
· (970) 252-0182
Marital: Married TZ: Mountain
Edu: Some College
Single Family
MP

John M Canada

Age 51 Male
·
116 Jason Dr, Oxford, AL 36203 (Calhoun County)
33.5915, -85.8773
Marital: Married TZ: Central
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1984
MP

John M Canada

Age 53 Male
·
757 36th St, Richmond, CA 94805 (Contra Costa County)
37.9429, -122.3330
· (510) 236-7961
Marital: Inferred Single TZ: Pacific
Homeowner Single Family Built 1951 Purchased 2002
MP

John R Canada

Age 78 Male
·
119 Sage St, Troy, AL 36081 (Pike County)
31.8236, -85.9731
· (334) 799-2226
Marital: Single TZ: Central
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1957
MP

John E Canada

Age 55 Male
·
11313 W 61st St, Shawnee, KS 66203 (Johnson County)
39.0183, -94.7173
· (913) 219-6947
Marital: Single TZ: Central
Homeowner Single Family Built 1968
MP

John Canada

Age 39 Male
·
10517 James River Dr, N Prince Geo, VA 23860 (Hopewell City County)
37.2859, -77.2163
TZ: Eastern
Single Family
MP

John A Canada

Age 50 Male
·
171 Forts Pond Rd, Pelion, SC 29123 (Lexington County)
33.7560, -81.2349
· (803) 707-5257
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family Built 1997 Purchased 1996
MP

John W Canada

Age 43 Male
·
206 W Pershing Ave, Phoenix, AZ 85029 (Maricopa County)
33.6068, -112.0780
Marital: Single TZ: Mountain
Occ: Management Edu: High School
Single Family
MP

John D Canada

Age 46 Male
·
228 Chestnut Dr, Appomattox, VA 24522 (Appomattox County)
37.3556, -78.8200
· (434) 665-0450
Marital: Married TZ: Eastern
Homeowner Single Family Built 1992 Purchased 1997
MP

John L Canada

Age 69 Male
·
1811 16th Way N, Bessemer, AL 35020 (Jefferson County)
33.4107, -86.9756
· (205) 239-5492
Marital: Single TZ: Central
Homeowner Single Family Built 1945 Purchased 1996
MP

John Canada

Age 73 Male
·
2108 Shamrock Dr, Augusta, GA 30904 (Richmond County)
33.4601, -82.0368
· (706) 738-3735
Marital: Married TZ: Eastern
Occ: Professional Edu: Some College
Homeowner Single Family Built 1955
MP

John W Canada

Age 69 Male
·
629 Piedmont Dr, Westfield, IN 46074 (Hamilton County)
40.0079, -86.1694
· (317) 965-3190
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2000 Purchased 2001
MP

John W Canada

Age 74 Male
·
28073 Hastings, Mission Viejo, CA 92692 (Orange County)
33.6438, -117.6410
· (949) 874-6264
Marital: Single TZ: Pacific
Edu: High School
Single Family
MP

John Canada

Male
·
9592 Whiptail St, Las Vegas, NV 89178 (Clark County)
36.0140, -115.2900
· (702) 361-9952
TZ: Pacific
Single Family
MP

John Canada

Male
·
9090 Bluebonnet Dr, Scurry, TX 75158 (Kaufman County)
32.5105, -96.3545
· (972) 452-3809
TZ: Central
Homeowner Single Family Purchased 2004
MP

John Canada

Age 74 Male
·
1225 Highway 3239, Grayson, LA 71435 (Caldwell County)
32.0707, -92.1514
· (318) 237-3996
Marital: Single TZ: Central
Edu: Some College
Homeowner Single Family
MP

John F Canada

Age 63 Male
·
2206 Harvest Farm Rd, Sykesville, MD 21784 (Carroll County)
39.3867, -76.9179
· (301) 788-0052
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1965 Purchased 1995
MP

John L Canada

Age 67 Male
·
8 Woodside Dr, Bloomfield, CT 06002 (Hartford County)
41.8303, -72.6900
· (860) 242-7449
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1954 Purchased 1999
MP

John Canada

Age 41 Male
·
1419 Catron Rd, Whitley City, KY 42653 (McCreary County)
36.7955, -84.4867
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 49 demographic profiles associated with John 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 John Canada. These loans were issued to businesses, not individuals.

Tragena Johnson

Sole Proprietorship

$20,625 Paid in Full
Address:
101 S Twin Creek Dr
Killeen, TX76543-4767
Approved

Apr 21, 2021

Forgiven

$20,696

Jobs Reported

1

Loan #

7029718803

Loan Size

Small

Laneicia Kelly

Sole Proprietorship

$20,512 Paid in Full
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

Apr 2, 2021

Forgiven

$20,635

Jobs Reported

1

Loan #

5180738704

Loan Size

Small

Francis Henry

Sole Proprietorship

$20,833 Paid in Full
Address:
55 La Salle St Apt 18J
New York, NY10027-4769
Approved

May 25, 2021

Forgiven

$20,867

Jobs Reported

1

Loan #

7364239010

Loan Size

Small

Allusion Burnham

Independent Contractors

$20,745 Paid in Full
Address:
55 La Salle St Apt 14G
New York, NY10027-4768
Approved

May 20, 2021

Forgiven

$20,958

Jobs Reported

1

Loan #

4485139007

Loan Size

Small

Vaillancourt Transport INC

Subchapter S Corporation

$225,625 Paid in Full
Address:
110 Church St
Van Buren, ME04785
Approved

Apr 15, 2020

Forgiven

$228,552

Jobs Reported

23

Loan #

8979427104

Loan Size

Medium

Pemaquid Oyster Co INC

Subchapter S Corporation

$53,793 Paid in Full
Address:
PO Box 302
Waldoboro, ME04572-0302
Approved

Apr 14, 2020

Forgiven

$54,337

Jobs Reported

11

Loan #

7619887104

Loan Size

Small

Markitina Beverly

Sole Proprietorship

$9,375 Exemption 4
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

May 13, 2021

Jobs Reported

1

Loan #

1800379006

Loan Size

Small

L Jay, INC.

Corporation

$61,900 Paid in Full
Address:
PO Box 1662
Wausau, WI54402
Approved

Apr 28, 2020

Forgiven

$62,385

Jobs Reported

11

Loan #

6700337204

Loan Size

Small

Freddie Knox

Sole Proprietorship

$20,833 Paid in Full
Address:
55 La Salle St
New York, NY10027-4727
Approved

Apr 17, 2021

Jobs Reported

1

Loan #

5383708804

Loan Size

Small

Edgar Gonzalez

Self-Employed Individuals

$3,644 Paid in Full
Address:
17810 SW 52nd Ct
Southwest Ranches, FL33331-2206
Approved

Apr 19, 2021

Forgiven

$3,667

Jobs Reported

1

Loan #

6443948803

Loan Size

Small

Dantriell Houston

Independent Contractors

$17,707 Exemption 4
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

Apr 22, 2021

Jobs Reported

1

Loan #

8372588803

Loan Size

Small

Slaymaker Heating & Air Conditioning INC

Corporation

$8,900 Paid in Full
Address:
PO Box 302
Atkinson, NE68713-0302
Approved

Apr 28, 2020

Forgiven

$3,918

Jobs Reported

5

Loan #

7842407201

Loan Size

Small

Alicia Williams

Sole Proprietorship

$13,682 Paid in Full
Address:
3150 S Nellis Blvd Apt 2033
Las Vegas, NV89121-7538
Approved

Mar 27, 2021

Forgiven

$13,764

Jobs Reported

1

Loan #

1621458701

Loan Size

Small

Stanton Dulan

Sole Proprietorship

$20,833 Paid in Full
Address:
3150 S Nellis Blvd Apt 2143
Las Vegas, NV89121-7520
Approved

May 7, 2021

Forgiven

$20,888

Jobs Reported

1

Loan #

7731148907

Loan Size

Small

Desean Scott

Sole Proprietorship

$20,800 Exemption 4
Address:
1818 Chandler Rd
Statesboro, GA30458-4962
Approved

Mar 18, 2021

Jobs Reported

1

Loan #

4418768600

Loan Size

Small

Matchco LLC

Limited Liability Company(LLC

$25,100 Paid in Full
Address:
110 Church St
Center, TX75935-3866
Approved

Apr 6, 2020

Forgiven

$25,494

Jobs Reported

7

Loan #

6160757003

Loan Size

Small

Marshel Herndon

Sole Proprietorship

$20,832 Paid in Full
Address:
3150 S Nellis Blvd Apt 1094
Las Vegas, NV89121-7534
Approved

Apr 29, 2021

Forgiven

$20,911

Jobs Reported

1

Loan #

5278448905

Loan Size

Small

My School Creative Child Care

Non-Profit Organization

$25,245 Paid in Full
Address:
PO Box 302
Oak Ridge, NJ07438
Approved

Apr 30, 2020

Forgiven

$25,464

Jobs Reported

8

Loan #

4788277302

Loan Size

Small

Robert Stevens

Sole Proprietorship

$11,875 Paid in Full
Address:
110 Church St
Elm creek, NE68836
Approved

Apr 8, 2021

Forgiven

$11,937

Jobs Reported

1

Loan #

9063248709

Loan Size

Small

Ebony Davis

Sole Proprietorship

$20,832 Paid in Full
Address:
55 La Salle St Apt 18C
New York, NY10027-4769
Approved

Apr 11, 2021

Forgiven

$20,923

Jobs Reported

1

Loan #

2076068809

Loan Size

Small

Kinsey Associates INC

Corporation

$9,335 Paid in Full
Address:
PO Box 1662
Fort Myers, FL33902
Approved

May 12, 2020

Forgiven

$9,431

Jobs Reported

1

Loan #

5321547410

Loan Size

Small

Lawrence Herndon

Sole Proprietorship

$20,000 Paid in Full
Address:
3150 S Nellis Blvd Apt 1094
Las Vegas, NV89121-7534
Approved

May 26, 2021

Forgiven

$20,060

Jobs Reported

1

Loan #

7822699006

Loan Size

Small

Marquise Innerarity

Sole Proprietorship

$20,832 Paid in Full
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

Mar 23, 2021

Forgiven

$20,912

Jobs Reported

1

Loan #

7516578610

Loan Size

Small

Kanex Well Service LLC

Limited Liability Company(LLC

$45,927 Paid in Full
Address:
PO Box 1279
Snyder, TX79550-1279
Approved

Apr 15, 2020

Forgiven

$46,206

Jobs Reported

3

Loan #

2286057209

Loan Size

Small

Anthony Johnson

Sole Proprietorship

$20,406 Exemption 4
Address:
3150 S Nellis Blvd Apt 2075
Las Vegas, NV89121-7518
Approved

May 3, 2021

Jobs Reported

1

Loan #

6800228907

Loan Size

Small

Sterling Packaging LLC

Subchapter S Corporation

$188,507 Paid in Full
Address:
PO Box 1662
Parkersburg, WV26102-1662
Approved

Apr 15, 2020

Forgiven

$189,762

Jobs Reported

24

Loan #

8552597110

Loan Size

Medium

Frederic Bako

Self-Employed Individuals

$2,919 Paid in Full
Address:
55 La Salle St Apt 14F
New York, NY10027-4701
Approved

May 23, 2021

Forgiven

$2,928

Jobs Reported

1

Loan #

7094979008

Loan Size

Small

Daryl Hernandez

Sole Proprietorship

$20,833 Exemption 4
Address:
3150 S Nellis Blvd Apt 1031
Las Vegas, NV89121-7532
Approved

Apr 12, 2021

Jobs Reported

1

Loan #

2354378809

Loan Size

Small

Mitt Neha LLC

Subchapter S Corporation

$18,165 Paid in Full
Address:
110 Church St
Pelham, GA31779-2157
Approved

May 20, 2020

Forgiven

$18,402

Jobs Reported

3

Loan #

9511977409

Loan Size

Small

Steven Fustolo

Self-Employed Individuals

$20,833 Paid in Full
Address:
110 Church St
Winchester, MA01890-3521
Approved

May 7, 2021

Forgiven

$20,963

Jobs Reported

1

Loan #

7200258906

Loan Size

Small

Jaucinda Brown

Sole Proprietorship

$14,568 Paid in Full
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

Feb 3, 2021

Forgiven

$14,680

Jobs Reported

1

Loan #

2443398403

Loan Size

Small

Antoinette Prather

Sole Proprietorship

$19,791 Exemption 4
Address:
3150 S Nellis Blvd Apt 2146
Las Vegas, NV89121-7520
Approved

Apr 2, 2021

Jobs Reported

1

Loan #

5400358700

Loan Size

Small

Frederic Bako

Self-Employed Individuals

$2,919 Paid in Full
Address:
55 La Salle St Apt 14F
New York, NY10027-4768
Approved

Apr 26, 2021

Forgiven

$2,934

Jobs Reported

1

Loan #

1656518902

Loan Size

Small

Ashley Reese

Sole Proprietorship

$20,832 Exemption 4
Address:
3150 S Nellis Blvd Apt 2035
Las Vegas, NV89121-7538
Approved

May 11, 2021

Jobs Reported

1

Loan #

8407008903

Loan Size

Small

Cambridge Hill Partners, INC.

Subchapter S Corporation

$63,900 Paid in Full
Address:
PO Box 302
Newburyport, MA01950
Approved

Apr 29, 2020

Forgiven

$64,553

Jobs Reported

4

Loan #

3836097308

Loan Size

Small

Tarian Green

Sole Proprietorship

$4,135 Paid in Full
Address:
3150 S Nellis Blvd Apt 1015
Las Vegas, NV89121-7508
Approved

Mar 20, 2021

Forgiven

$4,154

Jobs Reported

1

Loan #

5444548602

Loan Size

Small

Vandegriffe Roofing Co. INC

Subchapter S Corporation

$35,200 Paid in Full
Address:
PO Box 302
New Haven, MO63068
Approved

Apr 4, 2020

Forgiven

$35,488

Jobs Reported

2

Loan #

4908577010

Loan Size

Small

Jesus Galvan

Sole Proprietorship

$19,462 Paid in Full
Address:
3150 S Nellis Blvd Apt 2111
Las Vegas, NV89121-7519
Approved

Apr 22, 2021

Forgiven

$19,560

Jobs Reported

1

Loan #

7992508808

Loan Size

Small

Hamacher Lawn Care Services, LLC

Limited Liability Company(LLC

$54,700 Paid in Full
Address:
PO Box 302
Stoughton, WI53589
Approved

Apr 6, 2020

Forgiven

$55,350

Jobs Reported

10

Loan #

6053997010

Loan Size

Small

Devon Edwards

Sole Proprietorship

$20,110 Paid in Full
Address:
3150 S Nellis Blvd Apt 2107
Las Vegas, NV89121-7519
Approved

May 5, 2021

Forgiven

$20,199

Jobs Reported

1

Loan #

7077128906

Loan Size

Small

Chryshenda McFarlane

Sole Proprietorship

$20,833 Paid in Full
Address:
3150 S Nellis Blvd Apt 2157
Las Vegas, NV89121-2010
Approved

Apr 24, 2021

Forgiven

$20,925

Jobs Reported

1

Loan #

1359558907

Loan Size

Small

Design Graphics Group, INC.

Corporation

$70,300 Paid in Full
Address:
110 Church St
Bradner, OH43406-7703
Approved

Apr 9, 2020

Forgiven

$70,964

Jobs Reported

12

Loan #

9335117006

Loan Size

Small

Willow Lake Golf Club INC.

Corporation

$43,408 Paid in Full
Address:
PO Box 302
Metter, GA30439-0302
Approved

Apr 14, 2020

Forgiven

$43,949

Jobs Reported

10

Loan #

6073997105

Loan Size

Small

Mayport Multipurpose Community Event Center

Non-Profit Organization

$5,625 Paid in Full
Address:
PO Box 302
Portland, ND58274-0302
Approved

May 1, 2020

Forgiven

$5,656

Jobs Reported

1

Loan #

8696227310

Loan Size

Small

Gregory Thomas

Self-Employed Individuals

$8,666 Paid in Full
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-2010
Approved

Apr 7, 2021

Forgiven

$8,705

Jobs Reported

1

Loan #

8481678707

Loan Size

Small

Autoworks, INC.

Corporation

$15,800 Paid in Full
Address:
PO Box 302
Versailles, KY40383
Approved

Apr 7, 2020

Forgiven

$15,933

Jobs Reported

1

Loan #

7583937005

Loan Size

Small

Edgar Gonzalez

Self-Employed Individuals

$3,644 Paid in Full
Address:
17810 SW 52nd Ct
Southwest Ranches, FL33331-2206
Approved

Mar 27, 2021

Forgiven

$3,670

Jobs Reported

1

Loan #

1643268704

Loan Size

Small

Jamal Dyer

Independent Contractors

$20,812 Paid in Full
Address:
3150 S Nellis Blvd
Las Vegas, NV89121-7510
Approved

Apr 17, 2021

Forgiven

$20,920

Jobs Reported

1

Loan #

5418348804

Loan Size

Small

Kleen Rite Cleaners, INC.

Corporation

$35,980 Paid in Full
Address:
PO Box 302
Hopkinsville, KY42240
Approved

Apr 6, 2020

Forgiven

$36,205

Jobs Reported

19

Loan #

6381317004

Loan Size

Small

Nigeria Manning

Self-Employed Individuals

$14,688 Paid in Full
Address:
3150 S Nellis Blvd Apt 1142
Las Vegas, NV89121-7514
Approved

Apr 21, 2021

Forgiven

$14,852

Jobs Reported

1

Loan #

7458938808

Loan Size

Small

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

John Canada

Scratch Tickets
$4
Prize Won
·Kansas City, MO (Jackson County)
Claimed: 2018-02-21T00:00:00.000

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find John 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
19
15
4
26
8
2
32
5
2
2
3
8
6
11
6
5
4
1
7
5
1
2
5
3
12
2
6
5
36
11
1
2

John Canada in Southwest Ranches, FL: Background Summary

Location
17801 52nd Ct,Southwest Ranches, FL 33331, Southwest Ranches, FL
Other Locations
Richmond, CA ยท Augusta, GA ยท Half Moon Bay, CA and 39 more
Profiles Found
149 people with this name
Phone Numbers
(954) 202-6393 and 157 others on file
Email
johncanada@bellsouth.net and 83 others on file
Possible Relatives
Patricia Ann Canada, Gr Canad Canada, Kenneth Richard Canada, Shari Lynn Canada, Jr Johnw Canada and 1394 more
Career
Director Of Human Resources And Organizational Development, Director Of Human Resources at Canada & Canada Inc, John Canada and Associates
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
43 linked โ€” 2010 Infiniti G37 Sedan, 2008 Chrysler Town & Country and 41 more
Contributions
$1,906.81 total โ€” Trump, Donald J, National Democratic Redistricting Committee
Licenses
6 professional licenses (PTL, Saltwater Fishing (13-64) Lifetime)
PPP Loans
$1507K for Tragena Johnson, Laneicia Kelly

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 John Canada. Because public records are indexed by name rather than by a unique identifier, the 447 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.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

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.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

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 John Canada

Search Complexity: High

447 public records across 32states, belonging to approximately 149 different individuals. With 149 distinct profiles across 32 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 32 states. Highest concentration: Texas (8%), followed by Florida and California. Spans the South and West regions.

TX36recordsFL32recordsCA26recordsAL19recordsAR15recordsOK12records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (46%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (54) and PPP Loan Records (50).

180
Contact & Address Records
54
Political Contribution Records
50
PPP Loan Records
43
Vehicle Registration Records
30
Business & Corporate Filings
14
Voter Registration Records

Age Distribution

Age range: approximately 92 years, suggesting multiple generations. Largest group: Senior (65+) (57%).

Senior (65+)29peopleMiddle-Age (40-64)19peopleYounger Adult (25-39)3people

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

Frequently Asked Questions About John Canada

Is John Canada a registered voter?
Yes, voter registration records show John Canada is registered. We found 14 voter registration entries across 7 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does John Canada own property?
County assessor records show 2 properties associated with John 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 John Canada?
Records show 43 vehicle registrations associated with John Canada, including a 2010 Infiniti G37 SEDAN. Registered makes include Infiniti, Chrysler, Dodge, Pontiac. 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 John Canada?
We found 30 business affiliations for John Canada (Director Of Human Resources And Organizational Development). Other companies include John Canada and Associates, Old Navy. Business records are compiled from state registries, SEC filings, and professional databases.
Has John Canada made political donations?
FEC disclosure records show 54 reported political contributions from John Canada, totaling $1,907. Recipients include Trump, Donald J and Crist, Charlie and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for John Canada?
Our database contains 447 total records for John Canada spanning 32 states. This includes 149 distinct contact records, 113 with phone numbers, 57 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 John Canada?
The 447 records displayed for John 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 John 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.