Ms Patricia Ann Canada from Summerville, GA

Age 70 b. 2/15/1956

Ms Patricia O Canada from Surfside Beach, SC

Age 57

Patricia Canada from Corbin, KY

Age 61
๐Ÿ“ 11215 Cumberland Falls Hwy, Corbin, KY 40701
๐Ÿ“ž (606) 528-0367, (606) 528-0367
โœ‰๏ธ canadap@bellsouth.net, ivydesignr@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Melinda Patton Canada,Patricia V Canada,Arthur L Canada,Goldie Canada

Patricia Canada

๐Ÿ“ 811 Easey St, Seymour Tn 37865
๐Ÿ“ž (865) 230-4141, (865) 235-7111
โœ‰๏ธ PATRICIA.CANADA@FSCSERV.COM, patricia.canada@fscserv.com

Patricia Canada

Age 73 b. 1952-12-19
๐Ÿ“ 47644 Bannon Ct, Fmt Ca 94539
๐Ÿ“ž (831) 747-7673, (831) 747-7670
โœ‰๏ธ PCANADA.@YAHOO.COM, pcanada.@yahoo.com

Patricia A Canada

๐Ÿ“ 17800 Sw 52nd Ct, Sw Ranches Fl
๐Ÿ“ž (111) 111-0001, (954) 806-7592
โœ‰๏ธ PAT@ILIKETRAVEL.NET, pat@iliketravel.net

Patricia A Canada

๐Ÿ“ 17800 Sw 52nd Ct, Southwest Ranches Fl 33331
๐Ÿ“ž (111) 111-0001, (954) 806-7592
โœ‰๏ธ PAT@ILIKETRAVEL.NET, pat@iliketravel.net

Patricia Canada

๐Ÿ“ Po Box 142, Seymour Tn
๐Ÿ“ž (865) 230-4141, (865) 235-7111
โœ‰๏ธ PATRICIA.CANADA@FSCSERV.COM, patricia.canada@fscserv.com

Patricia Canada

Age 65 b. 1961-02-01
๐Ÿ“ 26331 Pacato Dr, Misn Viejo Ca 92691
๐Ÿ“ž (559) 636-0909, (559) 799-3232
โœ‰๏ธ PCANADA75@ATT.NET, pcanada75@att.net

Patricia Canada from Sherman, NY

Age 67
๐Ÿ“ Route 20, Sherman, NY
๐Ÿ“ž (716) 326-6647, (716) 792-4514, (716) 326-6647, (716) 410-0183, (716) 792-4514, (716) 366-2155
โœ‰๏ธ canada@cecomet.net, canada1231@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: James H Canada,Brenda M Latimer

Patricia Canada from Seymour, TN

Age 48
๐Ÿ“ 142 Po Box, Seymour, TN 37865
๐Ÿ“ž (865) 573-0579, (865) 573-2314
โœ‰๏ธ pcanada@brozelco.com

Patricia Canada

๐Ÿ“ Po Box 1733, Oak Park Il
๐Ÿ“ž (708) 769-8735, (708) 366-8736
โœ‰๏ธ PATCANT.GODCAN@SBCGLOBAL.NET

Patricia Canada

Age 63 b. 1962-09-24
๐Ÿ“ 3629 Orlando Ave, Mims Fl
๐Ÿ“ž (321) 591-4020, (321) 863-1150
โœ‰๏ธ PCANADA24@GMAIL.COM

Patricia Canada

Age 67 b. 1959-03-22
๐Ÿ“ 105 Debra Dr, Fairview Hts Il 62208-2829, Fairview Heights Il
๐Ÿ“ž (618) 409-1949, (618) 628-8836
โœ‰๏ธ PLCANADAI896@ATT.NET

Patricia Canada

๐Ÿ“ 1101 Harlem Av, For Pk Il 60130
๐Ÿ“ž (708) 769-8735, (708) 366-8736
โœ‰๏ธ PATCANT.GODCAN@SBCGLOBAL.NET

Patricia Canada from Miami Gardens, FL

Age 64
๐Ÿ“ 4025 186th St, Miami Gardens, FL 33055
๐Ÿ“ž (305) 621-6438, (305) 621-6438, (786) 955-6723
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Barry Benjamin Canada,Dashandra Canada,Barry P Canada,Ann P Canada,Joh Canada,Barry P Canada

Patricia Canada from Southwest Ranches, FL

Age 71
๐Ÿ“ 17810 52nd Ct, Southwest Ranches, FL 33331
๐Ÿ“ž (954) 343-7442, (954) 434-0380, (954) 434-0860, (954) 434-1680, (954) 434-9236, (954) 880-0514
๐Ÿช John Canada & Associates, Inc

Patricia Canada

Age 42 b. 1984-01-04
๐Ÿ“ 3617 Venera St, Fort Worth Tx
๐Ÿ“ž (817) 881-6798
โœ‰๏ธ PATRICIACANADA3@YAHOO.COM

Patricia Canada

๐Ÿ“ Patricia Canada, 105 Debra Dr, Fairview Hts Il
๐Ÿ“ž (618) 409-1949
โœ‰๏ธ PLCANADA1896@AOL.COM

Patricia Canada

๐Ÿ“ 624 E State, O'Faln Il 62269
๐Ÿ“ž (618) 409-1949
โœ‰๏ธ PLCANADA1896@AOL.COM

Patricia Canada

Age 83 b. 1943-03-13
๐Ÿ“ 901 Westridge Rd, Greensboro Nc
๐Ÿ“ž (336) 327-4817, (336) 327-4817
โœ‰๏ธ PAT3300@ATT.NET

Patricia Canada from Hot Springs National Park, AR

Age 87
๐Ÿ“ 606 Bellaire Dr, Hot Springs National Park, AR 71901
๐Ÿ“ž (501) 318-1243, (501) 520-5795, (501) 318-1243, (870) 763-6019, (501) 425-5485, (501) 520-5795
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bud Senatorresiden Canada,Bill Jr Stovall,Patty Canada

Patricia Canada from Burton, TX

Age 52
๐Ÿ“ Weber Ln, Burton, TX 77835
๐Ÿ“ž (713) 688-1980, (281) 847-5139, (713) 896-7277, (713) 466-7795

Patricia Canada from Sylacauga, AL

Age 52
๐Ÿ“ 428 Avondale Ave, Sylacauga, AL 35150
๐Ÿ“ž (256) 245-1811, (256) 245-1811, (256) 249-4462, (256) 245-9873

Patricia Canada from Mobile, AL

Age 76
๐Ÿ“ 2031 Laurel Oak Ct, Mobile, AL 36695
๐Ÿ“ž (251) 634-4721, (251) 639-1737, (504) 467-9147, (251) 634-4721, (251) 639-1737, (504) 443-4051, (504) 443-4942
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Todd H Canada,Bennie L Canadajr

Patricia Canada from Williamsburg, KY

Age 68
๐Ÿ“ 1368 Ralph Ln, Williamsburg, KY 40769
๐Ÿ“ž (606) 549-4157, (606) 549-2221
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: James R Canada,James Leslie Canada,Sherry A Canada,Tracy N Canada

Patricia Canada from Mobile, AL

Age 88 b. 1938 Female
๐Ÿ“ 2031 Laurel Oak Ct
๐Ÿ“ž (251) 458-7473 (Cell)
โœ‰๏ธ pghc2938@gmail.com

Patricia Canada from Greenville, MS

Age 49
๐Ÿ“ 614 Grove St, Greenville, MS 38701

Ms Patricia M Canada from Baltimore, MD

Age 87 b. 10/10/1938
๐Ÿ“ 512 Hurley Ave, #baltimore, MD 21223-2716
๐Ÿ• 3 previous addresses

Patricia Canada from Southwest Ranches, FL

Age 83 b. Dec 1942 Broward Co.
๐Ÿ“ 5621 Sw 196th Ln
๐Ÿ“ž (954) 880-0514

Patricia Canada from Lakewood, CO

Age 68
๐Ÿ“ 13351 Alameda Pkwy #201, Lakewood, CO 80228
๐Ÿ“ž (303) 988-6850, (303) 988-6850, (303) 233-1760
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Thomas N Canada,Carol I Canada

Patricia Canada

๐Ÿ“ 110 Bermuda Cv, Bastrop Tx
๐Ÿ“ž (512) 585-1860, (512) 821-2221
โœ‰๏ธ PATRICIACND@YAHOO.COM

Patricia Canada from Baltimore, MD

๐Ÿ“ 400 Millington Ave, Apt 210, #baltimore, MD 21223-2880
๐Ÿ• 1 previous address

Patricia Canada from Osgood, IN

Age 66 b. May 1959 Ripley Co.
๐Ÿ“ 116 N Lynn St
๐Ÿ“ž (801) 278-7722

Patricia Canada from Indianapolis, IN

Age 75 b. 1951 Marion Co.
๐Ÿ“ 1402 National Ave
๐Ÿ“ž (317) 783-9750

Patricia Canada from Campbellsvlle, KY

Age 54 b. Jul 1971 Taylor Co.
๐Ÿ“ 132 Rafferty Rd
๐Ÿ“ž (270) 789-4300

Patricia Canada from Lakewood, CO

Age 80 b. Dec 1945 Jefferson Co.
๐Ÿ“ 13351 W Alameda Pkwy Unit 301
๐Ÿ“ž (303) 988-6850

Patricia Canada from Sacramento, CA

Age 79 b. Aug 1946 Sacramento Co.
๐Ÿ“ 3025 Tamango Way
๐Ÿ“ž (916) 364-3441

Patricia Canada from Columbia, SC

Age 68 b. 1958 Richland Co.
๐Ÿ“ 178 Forestview Cir
๐Ÿ“ž (803) 407-4462

Patricia Canada from Friendship, TN

Age 89 b. Jul 1936 Crockett Co.
๐Ÿ“ 1901 Blue Bird Rd
๐Ÿ“ž (731) 677-4226

Patricia Canada from Fairview Heights, IL

Age 67 b. Mar 1959 Saint Clair Co.
๐Ÿ“ 105 Debra Dr
๐Ÿ“ž (618) 235-0539

Patricia Canada from Durham, NC

Age 83 b. Mar 1943 Durham Co.
๐Ÿ“ 2519 S Miami Blvd
๐Ÿ“ž (919) 596-1560

Patricia Canada from Kennesaw, GA

Age 73 b. 1953 Cobb Co.
๐Ÿ“ 1035 Timberwale Ln Nw
๐Ÿ“ž (770) 428-8608

Patricia Canada from Lawton, OK

Age 81 b. Mar 1945
๐Ÿ“ 4703 Se Kincaid Ave
๐Ÿ“ž (405) 357-1434

Patricia Canada from Loogootee, IN

Age 64 b. Jun 1961 Martin Co.
๐Ÿ“ 529 Church St
๐Ÿ“ž (812) 295-4744

Patricia Canada from Summerville, GA

Age 69 b. Feb 1957 Chattooga Co.
๐Ÿ“ 4405 Highway 114
๐Ÿ“ž (706) 734-7689

Patricia Canada from Kansas City, MO

Age 77 b. Nov 1948 Jackson Co.
๐Ÿ“ 5030 Walrond Ave
๐Ÿ“ž (816) 924-1682

Patricia Canada

๐Ÿ“ 3922 Magnolia Pond Rd, Raleigh Nc
๐Ÿ“ž (919) 537-2227, (919) 537-2227
โœ‰๏ธ PSCANADA@GMAIL.COM

Patricia Canada from Weatherford, TX

๐Ÿ“ 714 Jackson St, #weatherford, TX 76086-5108
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Juan C Canada,Patricia O Canada

Patricia O Canada from Weatherford, TX

๐Ÿ“ 203 Wiggs Ln, #weatherford, TX 76086-5554
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Juan C Canada,Patricia Canada

Patricia Canada from Visalia, CA

Female
๐Ÿ“ 3829 W Hemlock Ave
๐Ÿ“ž (415) 999-4469 (AT&T MOBILITY)

Patricia Canada from Nipomo, CA

0000 Female
๐Ÿ“ 964 Jacqueline Pl
๐Ÿ“ž (805) 343-5106

Patricia Canada from Des Moines, IA

Age 95 b. May 1930 Polk Co.
๐Ÿ“ 84 24th St D

Patricia Canada from Larkspur, CA

Age 73 b. Dec 1952 Marin Co.
๐Ÿ“ 300 Lincoln Vlg Ci 306

Patricia Canada from Columbus, OH

Age 78 b. Sep 1947 Franklin Co.
๐Ÿ“ 1560 E Broad St

Patricia Canada from Stockton, CA

Age 64 b. Dec 1961 San Joaquin Co.
๐Ÿ“ 3992 Mcdougald Bl
๐Ÿ‘ค aka Marco Patricia A

Patricia Canada from Conroe, TX

Age 93 b. Nov 1932
๐Ÿ“ 6 S April Mist Cir
๐Ÿ‘ค aka Patricia P Canada, Patriciaj Canada

Patricia Canada from Los Angeles, CA

Age 52 b. Jul 1973 Los Angeles Co.
๐Ÿ“ 2628 W Bl 101

Patricia Canada from Boonton, NJ

Age 68 b. Jun 1957
๐Ÿ“ 121 N Main St
๐Ÿ‘ค aka Patrica Canada, Patricia Reeves

Patricia Canada from Houston, TX

Age 64 b. Mar 1962 Harris Co.
๐Ÿ“ 2514 Garwood Dr

Patricia Canada from Summerville, SC

Age 64 b. Aug 1961 Dorchester Co.
๐Ÿ“ 101 Limerick Cir
๐Ÿ‘ค aka Patricia C Douglas

Patricia Canada from Opa Locka, FL

Age 76 b. Jan 1950 Miami Dade Co.
๐Ÿ“ 4025 Nw 186thst

Patricia Canada from Weatherford, TX

Age 42 b. Dec 1983 Parker Co.
๐Ÿ“ 115 Alamo Rd

Patricia Canada from Des Moines, IA

Age 80 b. Jun 1945 Polk Co.
๐Ÿ“ 664 27th St

Patricia Canada from Alexandria, LA

Age 54 b. Oct 1971 Rapides Co.
๐Ÿ“ 908 Applewhite St 2

Patricia Canada from Myrtle Beach, SC

Age 64 b. Aug 1961 Horry Co.
๐Ÿ“ 1639 Shipwreck Ct

Patricia Canada from Bastrop, TX

Age 65 b. 1961 Bastrop Co.
๐Ÿ“ 267 Old Austin Hwy Spc 16

Patricia Canada from Wentzville, MO

Age 55 b. Mar 1971 Saint Charles Co.
๐Ÿ“ 2007 Wilmer Rd

Patricia Canada from Sacramento, CA

Age 45 b. Aug 1980 Sacramento Co.
๐Ÿ“ 930 43rd Ave Apt 1

Patricia Canada from Campbellsville, KY

Age 72 b. 1954 Taylor Co.
๐Ÿ“ 1610 Owl Creek Rd

Patricia Canada from Bastrop, TX

Age 44 b. Sep 1981 Bastrop Co.
๐Ÿ“ 401 Persimmon St

Patricia Canada from Corbin, KY

Age 73 b. Sep 1952 Whitley Co.
๐Ÿ“ Rr 6 Po Box 364 A

Patricia Canada from Dickson, TN

0
๐Ÿ“ 109, Dickson, TN 37055

Patricia Canada from Seymour, TN

Sevier Co.
๐Ÿ“ 811 Easey St
๐Ÿ“ž (423) 579-5725

Patricia Canada from Victorville, CA

San Bernardino Co.
๐Ÿ“ 13238 Sandia Cir
๐Ÿ“ž (909) 370-1246

Patricia Canada from La Fayette, GA

Walker Co.
๐Ÿ“ 316 Cedar St
๐Ÿ“ž (706) 734-4087

Patricia Canada from Washington, IN

Daviess Co.
๐Ÿ“ 31 Sundale Patricia A Canada Ave
๐Ÿ“ž (812) 295-4744

Patricia Canada from Boonton, NJ

๐Ÿ“ 125 Plane St 2
๐Ÿ“ž (847) 671-4496

Patricia Canada from Stamford, CT

Fairfield Co.
๐Ÿ“ 63 Standish Rd
๐Ÿ“ž (203) 348-0062

Patricia Canada from Batesville, IN

Ripley Co.
๐Ÿ“ 825 W Pearl St
๐Ÿ“ž (406) 245-7559

Patricia Canada from Hot Springs National Park, AR

Garland Co.
๐Ÿ“ 606 Bellaire Dr
๐Ÿ“ž (501) 318-1243

Patricia Canada from Weatherford, TX

Age 50 b. 1/1/1976
๐Ÿ“ 301 Wiggs St, #weatherford, TX 76086

Patricia Canada from Birmingham, AL

๐Ÿ“ 957 47th St N Apt C
๐Ÿ‘ค aka Patricia Ward

Patricia Canada from White Bluff, TN

Dickson Co.
๐Ÿ“ 2775 Hwy 47 N

Patricia Canada from Chesterfield, VA

Chesterfield Co.
๐Ÿ“ 7801 Drexelbrook Rd

Patricia Canada from Artesia, NM

Eddy Co.
๐Ÿ“ 1310 W Briscoe Ave

Patricia Canada from Lexington, KY

Fayette Co.
๐Ÿ“ 535 W 5th St

Patricia Canada from Milton, FL

Santa Rosa Co.
๐Ÿ“ 309 E Spencer Field Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 97 contact records for Patricia Canada across 26 states. The most recent address on file is in Mobile, Alabama. Of these records, 66 include phone numbers and 27 include email addresses. Ages range from 48 to 87, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Canada, Patricia R

Brevard County
PIN: 20G3520AI 7 208
· 3629 Orlando Ave, Mims 32754
Value: $193,410

Canada Patricia

Horry County
PIN: 1912101074
· 1639 Shipwreck Ct, Surfside Beach
Lot: 7,568sqft

Canada Patricia

Brevard County
PIN: 20G3520-AI-7-2.08
· 3629 Orlando Ave, Mill Cd 1300
Built: 2003.0
Assessed: $324,070

Canada Patricia H

Mobile County
· 2031 Laurel Oak Ct, Tanner-Williams

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 4 property records linked to Patricia Canada in Tanner-Williams. Values shown are from county assessor records and may differ from current market prices.

Patricia Canada

Summerville, 30747
DOB: 1/1/1956 Gender: Female
Congress: 014

Patricia Canada

La Fayette, 307282802
DOB: 1/1/1954 Gender: Female
Congress: 014

Patricia Canada

Ellijay, 30540
DOB: 1/1/1953 Gender: Female
Congress: 009

Patricia Ann Canada

Democrat
1120 Alps Rd, Wayne, 07470
DOB: 6/4/1927
County: Passaic

Patricia L Canada

606 Bellaire Drive, Hot Springs, AR, 71901

Patricia Canada

Democrat
13351w Alameda Pkwy # 301, Lakewood, CO, 80228
DOB: 1945 Gender: Female Ph: 303-988-6850
County: Jefferson

Patricia Rose Canada

3629 Orlando Ave, Mims, , 32754

Patricia Lynne Canada

Reg: 20080208
316 Cedar St, La Fayette, 307282802
Gender: Female

Patricia L Canada

County: St. Louis City

patricia FARROW canada

Democrat Reg: 01/03/2014
901 Westridge Rd, Greensboro, NC, 27410
DOB: 1943 Gender: Female
County: Guilford

Patricia Canada

Reg: C80308
101 East Ave, 19, 14787
DOB: 19461231 Gender: Female

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 11 voter registration records were found for Patricia Canada in Arkansas, Colorado, and 1 other state. Records show affiliations with D, DEM, which may reflect different individuals or changes over time. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Lexus RX 350
ยท Registered to: Patricia Canada
ยท VIN: 2T2BK1BA6DC220085
·
3829 W Hemlock Ave, Visalia, CA, 93277
·
(559) 636-0909
2001 CHEVROLET BLAZER FULL SIZE UTILITY
ยท Registered to: Patricia Canada
ยท VIN: 1GNDT13WX1K241768
·
PO Box 52, Ravencliff, WV, 25913
·
(304) 294-7194
2005 FORD TAURUS CAR UPPER MIDSIZE
ยท Registered to: Patricia Canada
ยท VIN: 1FAHP56U35A126110
·
1832 E Brown St, Lubbock, TX, 79403
·
(806) 765-2767
2011 Hyundai Tucson
ยท Registered to: Patricia Canada
ยท VIN: KM8JU3AC6BU195984
·
4405 Highway 114, Summerville, GA, 30747-5234
·
(706) 978-2630
2006 FORD EU62
ยท Registered to: Patricia Canada
ยท VIN: 1FMEU62E96UA64797
·
110 Bermuda Cv, Bastrop, TX, 78602-3657
·
786023657
2005 FORD RANGER COMPACT TRUCK
ยท Registered to: Patricia Canada
ยท VIN: 1FTZR15E65PA70222
·
PO Box 52, Ravencliff, WV, 25913
·
(304) 294-7194
2004 Toyota Corolla
ยท Registered to: Patricia Canada
ยท VIN: JTDBR32EX42032912
·
606 Bellaire Dr, Hot Springs, AR, 71901
2010 FORD EDGE
ยท Registered to: Patricia Canada
ยท VIN: 2FMDK3KC0ABA35721
·
110 Bermuda Cv, Bastrop, TX, 78602-3657
2016 Kia Sorento
ยท Registered to: Patricia Canada
ยท VIN: 5XYPK4A12GG012954
·
20202 Cresta Avenida Apt 3108, San Antonio, TX, 78256
2017 LEXUS IS250
ยท Registered to: Patricia Canada
ยท VIN: JTHFF2C20H2530190
·
405 Crooked Creek, Garland, TX, 75043
1988 PLYMOUTH COLT 4DR SEDAN
ยท Registered to: Patricia Canada
ยท VIN: JP3BA36K6JU015760
·
PO Box 52, Ravencliff, WV, 25913
·
(304) 294-7194
2004 DODGE INTREPID 4DR SEDAN
ยท Registered to: Patricia Canada
ยท VIN: 2B3HD46R04H661888
·
684 24th St, Des Moines, IA, 50312
·
(515) 401-5011
2007 TOYOTA CAMRY
ยท Registered to: Patricia Canada
ยท VIN: 4T1BE46K47U158110
·
4025 NW 186th St, Miami Gardens, FL, 33055-2850
2005 Chrysler PT Cruiser
ยท Registered to: Patricia Canada
ยท VIN: 3C8FY68B65T641819
·
4405 Highway 114, Summerville, GA, 30747
·
(706) 978-2630
2009 Ford F-150
ยท Registered to: Patricia Canada
ยท VIN: 1FTPW12V09FB46338
·
3829 W Hemlock Ave, Visalia, CA, 93277
·
(559) 636-0909
2013 Honda Crosstour
ยท Registered to: Patricia Canada
ยท VIN: 5J6TF1H53DL000364
·
105 Debra Dr, Fairview Heights, IL, 62208
·
(618) 409-1949
2010 SUBARU LEGACY
ยท Registered to: Patricia Canada
ยท VIN: 4S3BMCA61A3210463
·
PO Box 52, Ravencliff, WV, 25913-0052
1996 PONTIAC SUNFIRE COUPE
ยท Registered to: Patricia Canada
ยท VIN: 1G2JB1248T7583065
·
PO Box 235, Whitley City, KY, 42653
1998 FORD EXPLORER WAGON
ยท Registered to: Patricia Canada
·
684 24th St, Des Moines, IA, 50312
·
(515) 401-5011
ยท Registered to: Patricia Canada
·
PO Box 52, Ravencliff, WV, 25913
·
(304) 294-7194
1997 JEEP GRAND CHEROKEE UTIL
ยท Registered to: Patricia Canada
·
684 24th St, Des Moines, IA, 50312
·
(515) 401-5011
2002 TOYOTA AVALON 4DR SEDAN
ยท Registered to: Patricia Canada
·
23839 Rotunda Rd, Valencia, CA, 91355

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 22 vehicle registration records are associated with Patricia Canada. Registered makes include Lexus, Chevrolet, Ford, Hyundai 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.

Saint Louis Public Schools

Executive Director Human Resources
+13142313720patricia.canada@slps.org
St. Louis,

Stovall Family Foundation

Patricia CanadaTrustee
Hot Springs Natl Park, AR

Kay's All Swim School

Patricia Canada
patricia.canada@netzero.net
105 Debra Dr, Fairview Heights, IL62208
kaysallswimschool.com

University Of Illinois

Patricia CanadaAssociate Professor
(815) 395-0600pcanada@uic.edu
Rockford, IL

Patricia (Marco) Canada

Minister of Music ( Sharat ยท Livermore, California

Kay's All Swim School

Patricia Canada
patricia.canada@netzero.net
105 Debra Dr, Fairview Heights, IL62208

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 19 business affiliations were found for Patricia Canada. Companies include University Of Illinois, Kay's All Swim School. Roles listed include Executive Director Human Resources and Manager Human Resources Ii. Records are compiled from state business registries, SEC filings, and professional networking databases.

Monterey County Habitat For Humanity

Filed: Mar 29, 1991
Registered Agent: Patricia L Canada

Monterey County Habitat For Humanity

Filed: Mar 29, 1991
CEO: Patricia Canada

Patricia Canada,

Addr: 105 Debra Dr., Fairview Heights, MO, 62208
MO

Patricia Canada,

Addr: 105 Debra Dr., Fairview Heights, MO, 62208
MO

J&p Connections, LLC

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

J&p Connections, LLC

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

Monterey County Habitat For Humanity

Addr: 870 Doud Street, Monterey, CA, 93940
CA
CEO: Patricia Canada

Source: Public Records Patricia Canada appears in 7 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Patricia Canada appears in 2 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Patricia R Canada

Group Tour
Jan 21, 2010, 09:30 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Patricia Canada appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Patricia Canada

Bell High School - Camp Hill, AL, AL
1958

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Patricia 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.

$200 Sep 18, 2006
2006 D
Beebe, Mike
Canada, Patricia Hot Springs National, AR
$10 Oct 12, 2023
2024
The Boeing Company Political Action Committee
Canada, Patricia Employee Relations Spec Employee Rela @ Boeing Arlington, VA
$250 Mar 24, 2008
2008 DEM
Clinton, Hillary Rodham
Canada, Patricia A Retired @ Not Employed Southwest Ranches, FL
$1,000 Aug 4, 2014
2014 DEM
Pryor, Mark L
Canada, Patricia Director @ Stovall Family Foundation Hot Springs National Park, AR
$5 Aug 14, 2014
2014 DEM
Democratic Congressional Campaign Committee
Canada, Patricia Retail @ Sears Mobile, AL
$1 Oct 18, 2002
2002
United Teachers Of Dade Committee
Canada, Patricia A Miami, FL
$1,000 Sep 12, 2007
2008 REP
Dick, Larry
Canada, Patricia Retired Hot Springs, AR
$1 Oct 25, 2002
2002
United Teachers Of Dade Committee
Canada, Patricia A Miami, FL
$200 Jun 30, 2000
2000 REP
Rodriguez, Rich
Canada, Patricia Homemaker Visalia, CA
$2 Oct 28, 2002
2002
United Teachers Of Dade Committee
Canada, Patricia A Miami, FL
$0 May 17, 2011
2012
Actblue
Canada, Patricia Not Emplyed @ Not Employed Southwest Ranches, FL
$1,000 Jun 20, 2005
2006 D
Beebe, Mike
Canada, Patricia Hot Springs, AR
$375 May 21, 2008
2008 DEM
Clinton, Hillary Rodham
Canada, Patricia A Retired @ Not Employed Southwest Ranches, FL
$1 May 17, 2011
2012 DEM
Democratic Congressional Campaign Committee
Canada, Patricia Not Emplyed @ Not Employed Southwest Ranches, FL
$10 Aug 10, 2020
2020 DEM
Dccc
Canada, Patricia Human Resources Labor Relations @ Henkel Fairview Heights, IL
$5 Aug 14, 2014
DEM
Democratic Congressional Campaign Committee
Contributor Retail @ Sears Mobile, AL
$1,000 Aug 4, 2014
Unknown Committee
Canada, Patricia Director @ Stovall Family Foundation Hot Springs National Park, AR
$1,000
2006 D
Beebe, Mike
Contributor Retired Hot Springs, AR

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 18 political contribution records found for Patricia Canada. Total disclosed contributions amount to $6,060. Recipients include Democratic Congressional Campaign Committee, Beebe, Mike. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Patricia H Canada

Age 71 Female
·
13351 W Alameda Pkwy, Denver, CO 80228 (Jefferson County)
39.6935, -105.1490
· (303) 988-6850
Marital: Married TZ: Mountain
Edu: Graduate School
Homeowner Multi-Family Built 2002 Purchased 2005
MP

Patricia L Canada

Age 63 Female
·
316 Cedar St, La Fayette, GA 30728 (Walker County)
34.7025, -85.2929
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family Built 1935 Purchased 1998
MP

Patricia Canada

Age 46 Female
·
2007 Wilmes Rd, Wentzville, MO 63385 (Saint Charles County)
38.8403, -90.8092
Marital: Inferred Married TZ: Central
Edu: High School
Homeowner Single Family
MP

Patricia G Canada

Age 58 Female
·
PO Box 101, Napoleon, IN 47034 (Ripley County)
39.2042, -85.3297
Marital: Inferred Single TZ: Eastern
Edu: High School
Single Family
MP

Patricia A Canada

Age 57 Female
·
110 Bermuda Cv, Bastrop, TX 78602 (Bastrop County)
30.2072, -97.3187
· (512) 308-7988
Marital: Single TZ: Central
Edu: High School
Homeowner Single Family
MP

Patricia Canada

Female
·
2016 Eagle St, Baltimore, MD 21223 (Baltimore City County)
39.2808, -76.6484
TZ: Eastern
Single Family
MP

Patricia L Canada

Age 58 Female
·
105 Debra Dr, Fairview Hts, IL 62208 (Saint Clair County)
38.5898, -89.9749
· (618) 624-2616
Marital: Single TZ: Central
Occ: Management Edu: High School
Homeowner Single Family Built 1968 Purchased 1996
MP

Patricia R Canada

Age 51 Female
·
PO Box 142, Seymour, TN 37865 (Sevier County)
35.8575, -83.7514
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner Single Family
MP

Patricia R Canada

Age 46 Female
·
617 Lindhorst Ln, Wentzville, MO 63385 (Saint Charles County)
38.7993, -90.8471
· (636) 497-6352
TZ: Central
Homeowner Single Family Built 1850 Purchased 2015
MP

Patricia H Canada

Age 79 Female
·
2031 Laurel Oak Ct, Mobile, AL 36695 (Mobile County)
30.6484, -88.2451
· (251) 458-7473
Marital: Single TZ: Central
Edu: High School
Homeowner Single Family Built 1997
MP

Patricia Canada

Age 71 Female
·
114 Meadow Run Rd, Wellston, OH 45692 (Jackson County)
39.1072, -82.5443
· (740) 253-3710
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1972
MP

Patricia Canada

Age 25 Female
·
1000 Reynolds Dr, Sheridan, AR 72150 (Grant County)
34.2935, -92.4101
Marital: Single TZ: Central
Homeowner Single Family Built 2011 Purchased 2016
MP

Patricia Canada

Female
·
722 Wandering Way, Elizabethtown, KY 42701 (Hardin County)
37.7580, -85.8834
TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2011
MP

Patricia J Canada

Age 84 Female
·
1413 Pecos St, San Angelo, TX 76901 (Tom Green County)
31.4574, -100.4570
· (325) 617-7330
Marital: Married TZ: Central
Single Family
MP

Patricia R Canada

Age 54 Female
·
3629 Orlando Ave, Mims, FL 32754 (Brevard County)
28.7170, -80.8582
Marital: Married TZ: Eastern
Occ: Management
Homeowner Single Family Built 2003 Purchased 2002
MP

Patricia L Canada

Age 64 Male
·
2631 S Walcott St, Indianapolis, IN 46203 (Marion County)
39.7288, -86.1275
· (317) 783-9750
TZ: Eastern
Homeowner Single Family Built 1960 Purchased 2014
MP

Patricia O Canada

Age 56 Female
·
11135 Lee Cir, Murrells Inlt, SC 29576 (Horry County)
33.5810, -79.0329
Marital: Married TZ: Eastern
Single Family
MP

Patricia D Canada

Age 56 Female
·
151 Erin Dr, Madison Hts, VA 24572 (Amherst County)
37.4564, -79.0954
· (434) 929-4544
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1998 Purchased 1995
MP

Patricia A Canada

Age 70 Female
·
2728 E Cherry Bark Ln, Springfield, MO 65804 (Greene County)
37.1049, -93.2455
Marital: Married TZ: Central
Edu: High School
Single Family
MP

Patricia Canada

Age 66 Female
·
352 Glenbrook Rd, Stamford, CT 06906 (Fairfield County)
41.0657, -73.5224
· (203) 348-0062
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Some College
Multi-Family
MP

Patricia Canada

Age 46 Female
·
1610 Owl Creek Rd, Campbellsvlle, KY 42718 (Taylor County)
37.4068, -85.3372
· (270) 789-4300
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family
MP

Patricia A Canada

Age 72 Female
·
684 24th St, Des Moines, IA 50312 (Polk County)
41.5898, -93.6495
· (515) 864-9319
Marital: Married TZ: Central
Occ: Professional Edu: High School
Homeowner Single Family Built 1910
MP

Patricia Canada

Age 72 Female
·
PO Box 52, Ravencliff, WV 25913 (Wyoming County)
37.7001, -81.4945
· (304) 294-7194
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1982
MP

Patricia A Canada

Age 44 Female
·
13423 Mettler Ave, Los Angeles, CA 90061 (Los Angeles County)
33.9093, -118.2660
· (310) 516-8139
Marital: Inferred Single TZ: Pacific
Single Family
MP

Patricia S Canada

Age 68 Female
·
4123 Moreland Dr, Valrico, FL 33596 (Hillsborough County)
27.8812, -82.2395
· (770) 428-3629
Marital: Married TZ: Eastern
Edu: Some College
Single Family
MP

Patricia F Canada

Age 74 Female
·
901 Westridge Rd, Greensboro, NC 27410 (Guilford County)
36.0953, -79.8678
· (336) 370-6664
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1966 Purchased 2013
MP

Patricia V Canada

Age 69 Female
·
11215 Cumberland Falls Hwy, Corbin, KY 40701 (Whitley County)
36.8451, -84.2273
· (606) 528-0367
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Patricia N Canada

Age 33 Female
·
1600 NE 33rd St, Fort Worth, TX 76106 (Tarrant County)
32.8046, -97.3351
· (817) 625-1522
Marital: Single TZ: Central
Edu: Some College
Homeowner Single Family
MP

Patricia A Canada

Age 55 Female
·
3992 McDougald Blvd, Stockton, CA 95206 (San Joaquin County)
37.9065, -121.2960
· (209) 740-1460
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1993 Purchased 1994
MP

Patricia A Canada

Age 63 Female
·
29123 Bambi Pl, Boerne, TX 78006 (Kendall County)
29.7972, -98.7030
TZ: Central
Single Family
MP

Patricia Canada

Female
·
1953 Lowesville Rd, Amherst, VA 24521 (Amherst County)
37.6920, -79.0813
· (434) 277-9558
TZ: Eastern
Single Family
MP

Patricia L Canada

Female
·
1961 Lawrence Ave, E Saint Louis, IL 62207 (Saint Clair County)
38.6001, -90.1556
TZ: Central
Homeowner Single Family
MP

Patricia A Canada

Age 66 Female
·
4025 NW 186th St, Opa Locka, FL 33055 (Miami-Dade County)
25.9426, -80.2677
· (786) 955-6723
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family Built 1962 Purchased 1974
MP

Patricia D Canada

Age 43 Female
·
121 Hogans Aly, Mansfield, LA 71052 (De Soto County)
32.0217, -93.7130
Marital: Single TZ: Central
Single Family
MP

Patricia A Canada

Age 56 Female
·
PO Box 235, Whitley City, KY 42653 (McCreary County)
36.8057, -84.4520
Marital: Single TZ: Eastern
Occ: Service Industry Edu: High School
Homeowner
MP

Patricia Canada

Female
·
3617 Venera St, Fort Worth, TX 76106 (Tarrant County)
32.8115, -97.4021
TZ: Central
Homeowner Single Family Built 2006 Purchased 2012
MP

Patricia Canada

Age 52 Female
·
1101 Harlem Ave, Forest Park, IL 60130 (Cook County)
41.8669, -87.8043
· (708) 366-8736
Marital: Inferred Single TZ: Central
Homeowner Multi-Family Purchased 2006
MP

Patricia K Canada

Age 65 Female
·
3829 W Hemlock Ave, Visalia, CA 93277 (Tulare County)
36.3001, -119.3350
· (415) 999-4469
Marital: Married TZ: Pacific
Homeowner Single Family Built 1991
MP

Patricia Canada

Age 44 Female
·
101 East Ave, Westfield, NY 14787 (Chautauqua County)
42.3088, -79.6023
· (716) 835-2338
Marital: Single TZ: Eastern
Edu: Graduate School
Homeowner Multi-Family Built 1950 Purchased 2002
MP

Patricia A Canada

Age 73 Female
·
1237 W Wrightwood Ave, Chicago, IL 60614 (Cook County)
41.9288, -87.6601
· (773) 528-5206
Marital: Married TZ: Central
Homeowner Multi-Family Built 1886 Purchased 2010
MP

Patricia Canada

Age 55 Female
·
8827 Wild Basin Dr, Houston, TX 77088 (Harris County)
29.8817, -95.4623
Marital: Single TZ: Central
Edu: Some College
Single Family
MP

Patricia Canada

Age 56 Female
·
108 Flowwood Dr, Dickson, TN 37055 (Dickson County)
36.0826, -87.4349
TZ: Central
Edu: Some College
Single Family
MP

Patricia Canada

Female
·
964 Jacqueline Pl, Nipomo, CA 93444 (San Luis Obispo County)
35.0363, -120.5510
· (805) 343-5106
TZ: Pacific
Single Family
MP

Patricia Canada

Age 61 Female
·
4405 Highway 114, Summerville, GA 30747 (Chattooga County)
34.4218, -85.3886
· (706) 808-0470
Marital: Married TZ: Eastern
Occ: Management Edu: Some College
Homeowner Single Family Built 1985
MP

Patricia E Canada

Age 65 Female
·
309 Gregory St, Beckley, WV 25801 (Raleigh County)
37.7738, -81.1690
· (304) 763-7272
Marital: Single TZ: Eastern
Occ: Professional Edu: High School
Single Family
MP

Patricia L Canada

Female
·
2237 Rockbridge Rd, Sacramento, CA 95815 (Sacramento County)
38.6063, -121.4240
Marital: Inferred Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1955 Purchased 2005

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 46 demographic profiles associated with Patricia 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 Patricia Canada. These loans were issued to businesses, not individuals.

Garden Solutions, LLC

Limited Liability Company(LLC

$160,842 Paid in Full
Address:
PO Box 52
Zeeland, MI49464-0052
Approved

Apr 14, 2020

Forgiven

$162,812

Jobs Reported

15

Loan #

7054827110

Loan Size

Medium

Upper Dublin Aquatic Club

Non-Profit Organization

$37,200 Paid in Full
Address:
PO Box 52
Fort Washington, PA19034
Approved

May 8, 2020

Forgiven

$37,469

Jobs Reported

21

Loan #

4196667406

Loan Size

Small

J & A Innovations, LLC

Limited Liability Company(LLC

$31,300 Paid in Full
Address:
PO Box 52
Uniondale, IN46791-0052
Approved

Apr 15, 2020

Forgiven

$31,611

Jobs Reported

3

Loan #

9907857110

Loan Size

Small

Anjila'S Mane Designs

Sole Proprietorship

$4,055 Paid in Full
Address:
529 Church St
Ottumwa, IA52501-4216
Approved

Jun 5, 2020

Forgiven

$3,069

Jobs Reported

1

Loan #

8478097800

Loan Size

Small

David Loeb

Self-Employed Individuals

$20,800 Paid in Full
Address:
PO Box 52
Tesuque, NM87574
Approved

Apr 28, 2020

Forgiven

$20,957

Jobs Reported

1

Loan #

7618997209

Loan Size

Small

Tucker Galleries, INC

Corporation

$49,855 Paid in Full
Address:
PO Box 52
North Truro, MA02652-0052
Approved

Apr 28, 2020

Forgiven

$50,143

Jobs Reported

8

Loan #

1033137304

Loan Size

Small

Green Horizon Landscaping, LLC

Limited Liability Company(LLC

$7,000 Paid in Full
Address:
PO Box 52
Contoocook, NH03229-0052
Approved

Apr 28, 2020

Forgiven

$7,104

Jobs Reported

1

Loan #

9498197209

Loan Size

Small

Terrance Elmore

Sole Proprietorship

$20,832 Exemption 4
Address:
1101 Harlem Ave
Forest Park, IL60130-2365
Approved

Apr 5, 2021

Jobs Reported

1

Loan #

7149088700

Loan Size

Small

Teresa Strong

Sole Proprietorship

$15,200 Paid in Full
Address:
PO Box 52
Macedon, NY14502-0052
Approved

Jul 23, 2020

Forgiven

$15,313

Jobs Reported

1

Loan #

7526278106

Loan Size

Small

Ice Enterprises, LLC

Limited Liability Company(LLC

$7,962 Paid in Full
Address:
PO Box 52
Twin Lakes, WI53181
Approved

May 1, 2020

Forgiven

$8,020

Jobs Reported

70

Loan #

3111057702

Loan Size

Small

Gore Valley Soccer Club

Corporation

$34,100 Paid in Full
Address:
PO Box 1403
Vail, CO81658
Approved

Apr 29, 2020

Forgiven

$34,353

Jobs Reported

3

Loan #

2375327307

Loan Size

Small

Jessica Millman

Sole Proprietorship

$488 Paid in Full
Address:
101 East Ave
Rochester, NY14604-2529
Approved

Apr 21, 2021

Forgiven

$490

Jobs Reported

1

Loan #

7050358807

Loan Size

Small

Carlos Reglero

Sole Proprietorship

$1,397 Exemption 4
Address:
529 Church St
Macon, GA31217-3803
Approved

Feb 17, 2021

Jobs Reported

1

Loan #

9841318409

Loan Size

Small

Jason Elkins

Sole Proprietorship

$20,345 Paid in Full
Address:
PO Box 140
West Plains, MO65775
Approved

Jul 17, 2020

Forgiven

$20,404

Jobs Reported

1

Loan #

5047578106

Loan Size

Small

Bruce R Smith

Sole Proprietorship

$20,800 Paid in Full
Address:
PO Box 52
Middleburg, VA20118
Approved

Aug 4, 2020

Forgiven

$21,085

Jobs Reported

1

Loan #

3299308201

Loan Size

Small

Raymond Maheu

Corporation

$14,200 Paid in Full
Address:
PO Box 52
Pawling, NY12564
Approved

Jun 26, 2020

Forgiven

$14,352

Jobs Reported

3

Loan #

4799148006

Loan Size

Small

Natural Mountain Minerals

Corporation

$15,900 Paid in Full
Address:
PO Box 52
Palo Cedro, CA96073-0052
Approved

Apr 28, 2020

Forgiven

$14,862

Jobs Reported

3

Loan #

9412727202

Loan Size

Small

Asianira Sanchez

Independent Contractors

$20,437 Paid in Full
Address:
2200 S Ocean Dr Apt 310
Hollywood, FL33019-2520
Approved

May 14, 2021

Forgiven

$20,528

Jobs Reported

1

Loan #

2169509010

Loan Size

Small

Gamesale Online Us

Sole Proprietorship

$1,395 Exemption 4
Address:
529 Church St
Macon, GA31217-3803
Approved

May 27, 2020

Jobs Reported

1

Loan #

4119627804

Loan Size

Small

Ruth E. Grainger-Starr

Sole Proprietorship

$4,295 Paid in Full
Address:
PO Box 52
Victor, CO80860-0052
Approved

Apr 27, 2020

Forgiven

$8,756

Jobs Reported

1

Loan #

5943987200

Loan Size

Small

Wyoming M. D., PC

Corporation

$9,500 Paid in Full
Address:
PO Box 52
Newcastle, WY82701-0052
Approved

Jul 17, 2020

Forgiven

$9,537

Jobs Reported

2

Loan #

4888538105

Loan Size

Small

Little Creek Granite & Stone LLC

Limited Liability Company(LLC

$17,200 Paid in Full
Address:
PO Box 52
Rexford, MT59930
Approved

Apr 13, 2020

Forgiven

$17,297

Jobs Reported

2

Loan #

4191637104

Loan Size

Small

Joel Spinney LLC

Limited Liability Company(LLC

$9,679 Paid in Full
Address:
PO Box 52
Newcastle, ME04553-0052
Approved

Jul 15, 2020

Forgiven

$9,756

Jobs Reported

1

Loan #

3843438101

Loan Size

Small

Headline Books INC

Corporation

$2,235 Paid in Full
Address:
PO Box 52
Terra Alta, WV26764
Approved

Apr 27, 2020

Forgiven

$2,256

Jobs Reported

1

Loan #

5052697203

Loan Size

Small

Russell A Rabius

Sole Proprietorship

$18,657 Paid in Full
Address:
PO Box 52
East Bernard, TX77435-0052
Approved

Apr 27, 2020

Forgiven

$18,759

Jobs Reported

2

Loan #

5071937209

Loan Size

Small

Anjila Collins

Sole Proprietorship

$4,055 Paid in Full
Address:
529 Church St
Ottumwa, IA52501-4216
Approved

Feb 9, 2021

Forgiven

$4,072

Jobs Reported

1

Loan #

5631918405

Loan Size

Small

Roamer Coffee Company

Corporation

$1,536 Paid in Full
Address:
529 Church St
Wilkeson, WA98396
Approved

May 7, 2020

Forgiven

$1,332

Jobs Reported

1

Loan #

3714567407

Loan Size

Small

Alicia Jemison

Self-Employed Individuals

$10,000 Paid in Full
Address:
5627 Smiley Dr
Los Angeles, CA90016-3229
Approved

Mar 13, 2021

Forgiven

$10,057

Jobs Reported

1

Loan #

2136708607

Loan Size

Small

S.e.c. Stainless, LLC

Limited Liability Company(LLC

$19,700 Paid in Full
Address:
PO Box 52
Devils Tower, WY82714
Approved

Apr 27, 2020

Forgiven

$19,807

Jobs Reported

2

Loan #

5017347208

Loan Size

Small

Scott Gerard Libby

Sole Proprietorship

$3,500 Exemption 4
Address:
PO Box 52
South Windham, ME04082
Approved

Apr 30, 2020

Jobs Reported

1

Loan #

7159767308

Loan Size

Small

Cubby Bear Properties LLC

Limited Liability Company(LLC

$52,500 Paid in Full
Address:
PO Box 52
North Myrtle Beach, SC29597
Approved

Jun 23, 2020

Forgiven

$52,819

Jobs Reported

4

Loan #

2006968007

Loan Size

Small

Mersedez Prince

Sole Proprietorship

$1,392 Paid in Full
Address:
890 Wall St
Houston, TX77088-7941
Approved

May 21, 2021

Forgiven

$1,396

Jobs Reported

1

Loan #

5179849004

Loan Size

Small

Dwyers Plumbing & Heating INC

Subchapter S Corporation

$13,750 Paid in Full
Address:
PO Box 52
Vinalhaven, ME04863-0052
Approved

May 11, 2020

Forgiven

$13,887

Jobs Reported

2

Loan #

4947017401

Loan Size

Small

Aruba Constuction

Sole Proprietorship

$43,300 Paid in Full
Address:
PO Box 1403
Wildomar, CA92352
Approved

Apr 14, 2020

Forgiven

$43,716

Jobs Reported

4

Loan #

7970437106

Loan Size

Small

Four-Star Partnership Farms

Partnership

$59,000 Paid in Full
Address:
PO Box 52
Portland, AR71663
Approved

Apr 28, 2020

Forgiven

$59,608

Jobs Reported

13

Loan #

1907527305

Loan Size

Small

Keller And Associates, LLC

Limited Liability Company(LLC

$134,362 Paid in Full
Address:
PO Box 1403
Vail, CO81658
Approved

Apr 30, 2020

Forgiven

$135,986

Jobs Reported

7

Loan #

4862477302

Loan Size

Small

Christopher Thomas Hoff

Corporation

$9,100 Paid in Full
Address:
PO Box 52
Emigrant, MT59027-0052
Approved

Apr 28, 2020

Forgiven

$5,126

Jobs Reported

3

Loan #

1228927305

Loan Size

Small

Village Farmer & Bakery

Partnership

$51,600 Paid in Full
Address:
PO Box 52
Delaware Water Gap, PA18327-0052
Approved

Apr 28, 2020

Forgiven

$52,036

Jobs Reported

11

Loan #

1291957306

Loan Size

Small

Constance M Bessa-Ritter

Sole Proprietorship

$13,699 Paid in Full
Address:
PO Box 52
Wales, WI53183
Approved

Jul 22, 2020

Forgiven

$13,777

Jobs Reported

1

Loan #

6861788109

Loan Size

Small

Greater Norwalk Chamber Of Commerce

501(c)6 รขโ‚ฌโ€œ Non Profit Members

$49,263 Paid in Full
Address:
101 East Ave
Norwalk, CT06851-5001
Approved

Jan 27, 2021

Forgiven

$49,460

Jobs Reported

4

Loan #

6404498306

Loan Size

Small

Terrance Ward

Independent Contractors

$20,833 Paid in Full
Address:
5349 Amesbury Dr
Dallas, TX75206-3400
Approved

May 22, 2021

Forgiven

$20,904

Jobs Reported

1

Loan #

5545949000

Loan Size

Small

South Jersey Farmers Exchange INC

Corporation

$75,831 Paid in Full
Address:
101 East Ave
Woodstown, NJ08098
Approved

Apr 15, 2020

Forgiven

$76,528

Jobs Reported

6

Loan #

9858267102

Loan Size

Small

McCormick Farms, INC

Corporation

$25,300 Paid in Full
Address:
PO Box 52
Kremlin, MT59532
Approved

Apr 14, 2020

Forgiven

$25,547

Jobs Reported

9

Loan #

7449707103

Loan Size

Small

Carl Capel Jr

Independent Contractors

$17,327 Paid in Full
Address:
5349 Amesbury Dr
Dallas, TX75206-3400
Approved

Apr 5, 2021

Forgiven

$17,415

Jobs Reported

1

Loan #

7101038708

Loan Size

Small

Your Plumber INC

Corporation

$14,077 Paid in Full
Address:
PO Box 1403
Crystal Lake, IL60039-1403
Approved

Apr 28, 2020

Forgiven

$14,224

Jobs Reported

1

Loan #

8312047208

Loan Size

Small

Lenail Ridgell

Sole Proprietorship

$20,615 Paid in Full
Address:
5404 W Quincy St Apt 1R
Chicago, IL60644-4260
Approved

Apr 4, 2021

Forgiven

$20,698

Jobs Reported

1

Loan #

6508008707

Loan Size

Small

Terrance Ward

Independent Contractors

$20,832 Paid in Full
Address:
5349 Amesbury Dr
Dallas, TX75206-3400
Approved

Jan 23, 2021

Forgiven

$20,951

Jobs Reported

1

Loan #

4460848310

Loan Size

Small

Hamilton Auto Repair LLC

Limited Liability Company(LLC

$6,760 Paid in Full
Address:
PO Box 1403
Glenwood, AR71943-1403
Approved

Apr 9, 2020

Forgiven

$6,799

Jobs Reported

2

Loan #

9286847005

Loan Size

Small

Central Maine Family Counseling, P.a.

Corporation

$387,086 Paid in Full
Address:
101 East Ave
Lewiston, ME04240-5662
Approved

Feb 10, 2021

Forgiven

$388,935

Jobs Reported

42

Loan #

6645578405

Loan Size

Medium

Jg Advertising INC

Corporation

$6,250 Exemption 4
Address:
PO Box 52
Mahwah, NJ07430
Approved

Apr 16, 2020

Jobs Reported

1

Loan #

3098737209

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Patricia 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 Patricia 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
8
10
19
4
2
16
7
3
16
7
11
3
3
7
1
3
2
1
2
3
2
1
5
9
23
3
4

Patricia Canada in Corbin, KY: Background Summary

Location
11215 Cumberland Falls Hwy,Corbin, KY 40701, Corbin, KY
Other Locations
Mobile, AL ยท Southwest Ranches, FL ยท Osgood, IN and 45 more
Profiles Found
97 people with this name
Phone Numbers
(706) 978-2630 and 82 others on file
Email
canadat@roman.net and 53 others on file
Possible Relatives
Heather L Canada, Ricky G Canada, Adrianne S Barbre, Auburn L Canada, Diane E Reynolds 4TH and 581 more
Career
Executive Director Human Resources, Manager Human Resources Ii at University Of Illinois, Kay's All Swim School
Voter Registration
Registered Democrat
Properties
3properties owned
Vehicles
22 linked โ€” 2013 Lexus Rx 350, 2001 Chevrolet Blazer and 20 more
Contributions
$6,060.05 total โ€” Beebe, Mike, Democratic Congressional Campaign Committee
PPP Loans
$1607K for Garden Solutions, LLC, Upper Dublin Aquatic Club
White House
1 recorded visit

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 Patricia Canada. Because public records are indexed by name rather than by a unique identifier, the 293 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.

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 Patricia Canada

Search Complexity: High

293 public records across 27states, belonging to approximately 97 different individuals. With 97 distinct profiles across 27 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 27 states. Highest concentration: Texas (8%), followed by California and Florida. Spans the South and Midwest regions.

TX23recordsCA19recordsFL16recordsIL16recordsKY11recordsAR10records

Record Type Breakdown

Data spans 8 record categories. Largest: Contact & Address Records (46%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (50) and Vehicle Registration Records (22).

112
Contact & Address Records
50
PPP Loan Records
22
Vehicle Registration Records
19
Business & Corporate Filings
18
Political Contribution Records
11
Voter Registration Records

Age Distribution

Age range: approximately 54 years, suggesting multiple generations. Largest group: Senior (65+) (62%).

Senior (65+)23peopleMiddle-Age (40-64)14people

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

Frequently Asked Questions About Patricia Canada

Is Patricia Canada a registered voter?
Yes, voter registration records show Patricia Canada is registered. We found 11 voter registration entries across 4 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Patricia Canada own property?
County assessor records show 4 properties associated with Patricia 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 Patricia Canada?
Records show 22 vehicle registrations associated with Patricia Canada, including a 2013 Lexus RX 350. Registered makes include Lexus, Chevrolet, Ford, Hyundai. 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 Patricia Canada?
We found 19 business affiliations for Patricia Canada (Executive Director Human Resources). Other companies include Kay's All Swim School. Business records are compiled from state registries, SEC filings, and professional databases.
Has Patricia Canada made political donations?
FEC disclosure records show 18 reported political contributions from Patricia Canada, totaling $6,060. Recipients include Democratic Congressional Campaign Committee and Beebe, Mike. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Patricia Canada?
Our database contains 293 total records for Patricia Canada spanning 27 states. This includes 97 distinct contact records, 66 with phone numbers, 27 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 Patricia Canada?
The 293 records displayed for Patricia 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 Patricia 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.