John Canada

We have found 170 public records related to John Canada in 25 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 11 business registration records connected with John Canada in public records. The businesses are registered in 5 states: NJ, NC, GA, TX and FL. The businesses are engaged in 4 industries: Apparel And Accessory Stores (Stores), Agricultural Services (Services), Legislative, Executive And General Government Other Than Finance (Government) and Business Services (Services). There are 6 profiles of government employees in our database. Job titles of people found are: Maintenance Specialist and Maintenance Aide. These employees work in 3 states: AL, FL and AR. Average wage of employees is $28,558.


John Brandon Canada

Name / Names John Brandon Canada
Age 46
Birth Date 1978
Person 15312 Ecorio Dr, Austin, TX 78728
Possible Relatives

Previous Address 603 Dogwood St, Luther, OK 73054
303 Calvin St, Pasadena, TX 77506
11901 Hobby Horse Ct #1817, Austin, TX 78758
12001 Metric Blvd #604, Austin, TX 78758
284 Psc 1013, Fpo, AE 09725
725 Douhet Dr, Barksdale Afb, LA 71110
32 PO Box, Luther, OK 73054
734 Kenney Ave #94261, Barksdale Afb, LA 71110
4332 Kenney Ave, Barksdale Afb, LA 71110

John H Canada

Name / Names John H Canada
Age 49
Birth Date 1975
Person 103 Log Cabin Rd #1, Williamsburg, KY 40769
Phone Number 606-549-1791
Possible Relatives

Fredia H Canada

Previous Address 199 Letha Petrey Rd, Williamsburg, KY 40769
407 Jim Walker Rd, Williamsburg, KY 40769
281 Letha Petrey Rd, Williamsburg, KY 40769
103 Canada Town Wilson, Williamsburg, KY 40769
499 HC 88 POB, Williamsburg, KY 40769
1975 River Rd, Williamsburg, KY 40769

John Lewis Canada

Name / Names John Lewis Canada
Age 51
Birth Date 1973
Also Known As John L Canada
Person 1801 15th St, Bessemer, AL 35020

John Rule Canada

Name / Names John Rule Canada
Age 53
Birth Date 1971
Person 5923 Asa Craig Rd, Greenwood, AR 72936
Phone Number 479-996-8116
Possible Relatives

Gilberto Canada
Previous Address 615 PO Box, Mansfield, AR 72944
104 Huntington Ave, Mansfield, AR 72944
123 Huntington, Mansfield, AR 72944
Email [email protected]

John Daniel Canada

Name / Names John Daniel Canada
Age 53
Birth Date 1971
Person 173 Maple St, Ellsworth, WI 54011
Phone Number 715-273-6414
Possible Relatives
Previous Address W9610 295th Ave, Hager City, WI 54014
649 Rhyne Ave, Booneville, AR 72927
2871 Joles Av, Chippewa Falls, WI 54729
189 Evergreen Est #295, Ellsworth, WI 54011
2871 Joles, Chippewa Falls, WI 54729
1224 Vine St, Paris, AR 72855

John William Canada

Name / Names John William Canada
Age 54
Birth Date 1970
Also Known As John W Canada
Person 17801 52nd Ct, Southwest Ranches, FL 33331
Phone Number 954-202-6393
Possible Relatives
Gr Canad Canada


Jr Johnw Canada

Previous Address 5621 196th Ln, Southwest Ranches, FL 33332
4633 Harbor View Ter, Morganton, NC 28655
4731 3rd Ave, Ft Lauderdale, FL 33309
4731 3rd Ave, Fort Lauderdale, FL 33309
3869 76th Ter #102, Lauderhill, FL 33351
4731 3rd Ave, Oakland Park, FL 33309
4839 Volunteer Rd #224, Southwest Ranches, FL 33330
2310 54th St, Fort Lauderdale, FL 33309
4839 148th #224, Fort Lauderdale, FL 33330
2310 54th St, Tamarac, FL 33309
5621 1906th, Fort Lauderdale, FL 33332
5621 196th Ln, Fort Lauderdale, FL 33332
Email [email protected]

John D Canada

Name / Names John D Canada
Age 58
Birth Date 1966
Person 1390 Garden Rd, Madison, FL 32340
Phone Number 850-929-4081
Possible Relatives
Previous Address 1261 55th Ave, Lauderhill, FL 33313
Garden Rd, Madison, FL 32340
395 RR 3 #395, Madison, FL 32340
Garden, Madison, FL 32341
395 PO Box, Madison, FL 32341
910 RR 3 #910, Madison, FL 32340
1201 Las Olas Blvd, Fort Lauderdale, FL 33312
Garden, Madison, FL 32340
7 Sr Northeast Gdn #53, Madison, FL 32340
7 Sr 53 Northeast Garden Rd, Madison, FL 32340
826 Las Olas Blvd #3, Fort Lauderdale, FL 33312
7800 73rd Ave, Tamarac, FL 33321
Email [email protected]

John R Canada

Name / Names John R Canada
Age 59
Birth Date 1965
Person 1410 Kenney Rd, Dry Ridge, KY 41035
Possible Relatives
Previous Address 2099 Longbranch Rd, Union, KY 41091

John Richard Canada

Name / Names John Richard Canada
Age 67
Birth Date 1957
Also Known As Rick Canada
Person 12359 Oconnor Dr #O, El Paso, TX 79934
Phone Number 915-821-3644
Possible Relatives
Previous Address 6161 Doniphan Dr, El Paso, TX 79932
616 Doniphan Park Ci, El Paso, TX 79922
616 Doniphon, El Paso, TX 79906
12 Oconnor, El Paso, TX 79934
12 Oconnor Dr, El Paso, TX 79934
Email [email protected]

John Leroy Canada

Name / Names John Leroy Canada
Age 68
Birth Date 1956
Also Known As J Canada
Person 8818 Chipping Ln, Houston, TX 77088
Phone Number 281-445-5138
Possible Relatives
Email [email protected]

John Curtis Canada

Name / Names John Curtis Canada
Age 69
Birth Date 1955
Person 1332 Atlanta Cir, Norman, OK 73071
Phone Number 405-360-1014
Possible Relatives

Previous Address 111 Peters Ave #450, Norman, OK 73069
71 #71, Cement, OK 73017

John Stephen Canada

Name / Names John Stephen Canada
Age 71
Birth Date 1953
Also Known As John S Cananda
Person 1411 Fenton St #D, Lakewood, CO 80214
Possible Relatives
Previous Address 4710 Philco Dr #395, Austin, TX 78745
5101 Johnny Morris Rd, Austin, TX 78724
6303 Dooley Trl, Austin, TX 78724
5101 Johnny Morris Rd #31, Austin, TX 78724
5101 Johnny Morris Rd #BERRID, Austin, TX 78724
7916 Garvey Ave, Rosemead, CA 91770
1217 PO Box, Leander, TX 78646
1143 Evanwood Ave, West Covina, CA 91790
12102 Winton St, Garden Grove, CA 92845

John Lewis Canada

Name / Names John Lewis Canada
Age 73
Birth Date 1951
Also Known As Canada Lewis
Person 1811 16th Way #16, Bessemer, AL 35020
Phone Number 205-428-0425
Previous Address 1814 19th Ave, Bessemer, AL 35020
1814 19th St, Bessemer, AL 35020
1931 Short #16, Bessemer, AL 35020

John E Canada

Name / Names John E Canada
Age 75
Birth Date 1949
Person 14500 Old Jenny Lind Loop, Fort Smith, AR 72916
Phone Number 479-996-6507
Possible Relatives


Delmer Thomas Canada

Previous Address 801 48th St, Fort Smith, AR 72903
RR POB, Ft Smith, AR 72923
RR POB, Ft Smith, AR 72916
277Z PO Box, Fort Smith, AR 72902
277Z RR 2, Fort Smith, AR 72916

John Wesley Canada

Name / Names John Wesley Canada
Age 75
Birth Date 1949
Also Known As P Canada
Person 2452 Phillips Rd #876, Christmas, FL 32709
Phone Number 407-568-0391
Possible Relatives Rita D Canada



Johns P Canada


Patricia Ann Carrasc
Previous Address 4442 Chuluota Rd, Orlando, FL 32820
12164 Shady Spring Way #102, Orlando, FL 32828
188 Po, Chuluota, FL 32766
427 PO Box, Christmas, FL 32709
1206 Columbia Way, Cocoa, FL 32922
3033 Kelsey Creek Rd #B, Spartanburg, SC 29302
412 PO Box, Cowpens, SC 29330
592 PO Box, White Stone, SC 29386
4752 Chuluota Rd, Orlando, FL 32820
4752 State Rd, Orlando, FL 32820
2500 Denzil Dr #9, Hopkinsville, KY 42240
191 PO Box, Clifton, SC 29324
Associated Business Canada John & Canada Jason J-Three

John Wiley Canada

Name / Names John Wiley Canada
Age 78
Birth Date 1946
Person 1705 Cedar Creek Ter, Oklahoma City, OK 73131
Phone Number 405-478-5662
Possible Relatives



Previous Address 414 State St, Pendleton, IN 46064
4409 Dahoon Dr, Oklahoma City, OK 73120
4664 Brayton Ter, Palm Harbor, FL 34685
8604 Gibbs Dr, Fort Worth, TX 76108
2804 Parmer Ave, Fort Worth, TX 76109
1217 Pendleton Ave, Pendleton, IN 46064
1316 290th Pl, Federal Way, WA 98003
16556 Oak St, Omaha, NE 68130
11009 Lafayette Plz #2123, Omaha, NE 68154
2221 Camden Ct, Hinsdale, IL 60523
2425 153rd St, Omaha, NE 68144
Email [email protected]

John F Canada

Name / Names John F Canada
Age 78
Birth Date 1946
Also Known As John H Canada
Person 1280 Semmes St, Memphis, TN 38111
Phone Number 901-752-3713
Possible Relatives

Alex Canada
Henry Canada
G Canada
Previous Address 4235 Old Forest Rd, Memphis, TN 38125
7343 Stonington Dr, Memphis, TN 38125
3215 Landon Ln, Memphis, TN 38119

John M Canada

Name / Names John M Canada
Age 88
Birth Date 1935
Also Known As J Canada
Person 11704 Dearing Woods Dr, Louisville, KY 40272
Phone Number 502-995-5581
Possible Relatives





Marcus Cananda
Previous Address 4461 Charlotte Ann Dr, Louisville, KY 40216

John A Canada

Name / Names John A Canada
Age 89
Birth Date 1934
Person 880 Thieriot Ave, Bronx, NY 10473
Phone Number 718-991-3960
Possible Relatives Gladys L Canada
Previous Address 880 Thieriot Ave #10D, Bronx, NY 10473

John N Canada

Name / Names John N Canada
Age 93
Birth Date 1930
Also Known As Joh Canada
Person 1662 PO Box, Greenwood, AR 72936
Phone Number 479-996-6169
Possible Relatives Vanessa Lacoste Canada


Previous Address 2106 Aspen Ter, Greenwood, AR 72936
340 Dogwood St #5, Greenwood, AR 72936
2614 Edgewater Dr, Greenwood, AR 72936
Attn Loan Service, Oklahoma City, OK 73101
2416 Edgewater, Greenwood, AR 72936
372 PO Box, Piedmont, OK 73078
6807 Lindon, Piedmont, OK 73078

John L Canada

Name / Names John L Canada
Age 98
Birth Date 1925
Also Known As John Canada
Person 2621 Isabella St, Houston, TX 77004
Phone Number 713-522-5038
Possible Relatives







Previous Address 2623 Isabella St, Houston, TX 77004

John M Canada

Name / Names John M Canada
Age 100
Birth Date 1923
Person 1711 Electronics Dr #K, Anniston, AL 36207
Phone Number 256-831-6741
Previous Address 1615 US Highway 78, Anniston, AL 36203
1911 Electronic #K, Anniston, AL 36201
322 15th St, Anniston, AL 36207

John T Canada

Name / Names John T Canada
Age 111
Birth Date 1913
Also Known As John Canada
Person 11424 Richmond Ave #313, Houston, TX 77082
Phone Number 281-759-0923
Possible Relatives

Jr Jt Canada
Previous Address 11424 Richmond Ave #204, Houston, TX 77082
11424 Richmond Ave #131, Houston, TX 77082
11424 Richmond Ave #315, Houston, TX 77082
1941 Sam Houston Dr, Dyersburg, TN 38024
941 Sam Houston Dr, Dyersburg, TN 38024

John W Canada

Name / Names John W Canada
Age N/A
Person 17810 SW 52ND CT, FORT LAUDERDALE, FL 33331
Phone Number 954-434-0380

John Canada

Name / Names John Canada
Age N/A
Person 223 LANIER DR, STATESBORO, GA 30458
Phone Number 912-681-7041

John H Canada

Name / Names John H Canada
Age N/A
Person 2312 ATLANTIC BEACH BLVD, FORT PIERCE, FL 34949
Phone Number 772-489-8480

John Canada

Name / Names John Canada
Age N/A
Person 205 FLATWOODS RD, TUSCUMBIA, AL 35674

John N Canada

Name / Names John N Canada
Age N/A
Person PO BOX 1662, GREENWOOD, AR 72936

John Canada

Name / Names John Canada
Age N/A
Person 1104 20th St, Bessemer, AL 35020

John W Canada

Name / Names John W Canada
Age N/A
Person 2804 PRIMROSE CT, MONTROSE, CO 81401
Phone Number 970-252-0182

John Canada

Name / Names John Canada
Age N/A
Person 2452 PHILLIPS RD, CHRISTMAS, FL 32709
Phone Number 407-568-0391

John D Canada

Name / Names John D Canada
Age N/A
Person 1889 DELKI ST NW, PALM BAY, FL 32907
Phone Number 321-914-4549

John C Canada

Name / Names John C Canada
Age N/A
Person 5312 JACK CREEK RD, BOONEVILLE, AR 72927
Phone Number 479-675-5877

John A Canada

Name / Names John A Canada
Age N/A
Person 479 N DESERT PARK LN, MARICOPA, AZ 85238
Phone Number 520-424-3139

John Canada

Name / Names John Canada
Age N/A
Person 16823 S 20TH WAY, PHOENIX, AZ 85048
Phone Number 480-283-1648

John W Canada

Name / Names John W Canada
Age N/A
Person 7258 W PARADISE DR, PEORIA, AZ 85345
Phone Number 623-487-3535

John R Canada

Name / Names John R Canada
Age N/A
Person 503 Orion St, Troy, AL 36081
Possible Relatives

John K Canada

Name / Names John K Canada
Age N/A
Person 403 JUNIPER CT, CANTON, GA 30115
Phone Number 678-880-0879

John L Canada

Name / Names John L Canada
Age N/A
Person 8 WOODSIDE DR, BLOOMFIELD, CT 6002
Phone Number 860-242-7449

John Scott Canada

Name / Names John Scott Canada
Age N/A
Person 1948 Kansas Ave, Saint Petersburg, FL 33703
Possible Relatives

John M Canada

Name / Names John M Canada
Age N/A
Person 116 JASON DR, OXFORD, AL 36203

John R Canada

Name / Names John R Canada
Age N/A
Person 119 SAGE ST, TROY, AL 36081

John Canada

Name / Names John Canada
Age N/A
Person 3869 NW 76TH TER, LAUDERHILL, FL 33351
Phone Number 954-741-8552

John D Canada

Name / Names John D Canada
Age N/A
Person 207 RR 2 #207, Wetumpka, AL 36092
Phone Number 407-568-4248
Possible Relatives
Previous Address 207 PO Box, Wetumpka, AL 36092
10760 Georgia Rd, Eclectic, AL 36024
2221 Grays Ferry Rd, Titus, AL 36080
2221 Gray South Fry, Titus, AL 36080
104 6th St, Orlando, FL 32833

John W Canada

Name / Names John W Canada
Age N/A
Person 4442 CHULUOTA RD, ORLANDO, FL 32820
Phone Number 407-568-1245

John D Canada

Name / Names John D Canada
Age N/A
Person 1390 NE GARDEN RD, MADISON, FL 32340
Phone Number 850-929-4081

John W Canada

Name / Names John W Canada
Age N/A
Person 9900 Island Harbor Dr, Port Richey, FL 34668
Previous Address 1341 17th Ave, Fort Lauderdale, FL 33304

John Canada

Name / Names John Canada
Age N/A
Person 4731 NW 3RD AVE, FORT LAUDERDALE, FL 33309

JOHN CANADA

Business Name THE CHURCH AT LONG BEACH
Person Name JOHN CANADA
Position CEO
Corporation Status Suspended
Agent 1309 E TICHENON ST, COMPTON, CA 90221
Care Of PO BOX 5154, LONG BEACH, CA 90805
CEO JOHN CANADA 1309 E TICHENON ST, COMPTON, CA 90221
Incorporation Date 1984-04-03
Corporation Classification Religious

JOHN CANADA

Business Name THE CHURCH AT LONG BEACH
Person Name JOHN CANADA
Position registered agent
Corporation Status Suspended
Agent JOHN CANADA 1309 E TICHENON ST, COMPTON, CA 90221
Care Of PO BOX 5154, LONG BEACH, CA 90805
CEO JOHN CANADA1309 E TICHENON ST, COMPTON, CA 90221
Incorporation Date 1984-04-03
Corporation Classification Religious

JOHN CANADA

Business Name POINT OF RETURN MINISTRIES
Person Name JOHN CANADA
Position CEO
Corporation Status Active
Agent 41115 179TH ST E, LANCASTER, CA 93535
Care Of PO BOX 500108, PALMDALE, CA 93591
CEO JOHN CANADA 41115 179TH ST E, LANCASTER, CA 93535
Incorporation Date 2003-03-26
Corporation Classification Religious

JOHN CANADA

Business Name POINT OF RETURN MINISTRIES
Person Name JOHN CANADA
Position registered agent
Corporation Status Active
Agent JOHN CANADA 41115 179TH ST E, LANCASTER, CA 93535
Care Of PO BOX 500108, PALMDALE, CA 93591
CEO JOHN CANADA41115 179TH ST E, LANCASTER, CA 93535
Incorporation Date 2003-03-26
Corporation Classification Religious

John Canada

Business Name Old Navy
Person Name John Canada
Position company contact
State NJ
Address 1400 Willowbrook Mall Wayne NJ 07470-6905
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 973-237-9820
Number Of Employees 3
Annual Revenue 1082520

John Canada

Business Name John W Canada
Person Name John Canada
Position company contact
State FL
Address 2452 Phillips Rd Christmas FL 32709-9307
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 407-568-0391

John Canada

Business Name John Canada and Associates
Person Name John Canada
Position company contact
State FL
Address 6589 SW 160th Ave Fort Lauderdale FL 33331-4601
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 954-434-0008

JOHN CANADA

Business Name J&P CONNECTIONS, LLC
Person Name JOHN CANADA
Position Manager
State FL
Address 17810 SW 52ND CT 17810 SW 52ND CT, SOUTHWEST RANCHES, FL 33331
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0201112011-3
Creation Date 2011-04-10
Type Domestic Limited-Liability Company

John Canada

Business Name Canada & Canada Inc
Person Name John Canada
Position company contact
State NC
Address 8324 Bald Eagle Ln Wilmington NC 28411-9309
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

JOHN H CANADA

Business Name AUGUSTA GEORGIA CENTRAL CONGREGATION OF JEHOV
Person Name JOHN H CANADA
Position registered agent
State GA
Address 2108 SHAMROCK DRIVE, Augusta, GA 30904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1969-02-17
End Date 2005-07-09
Entity Status Active/Owes Current Year AR
Type CFO

JOHN MARK CANADA

Person Name JOHN MARK CANADA
Filing Number 800824235
Position DIRECTOR
State TX
Address 12686 GLENWOOD TR, FORNEY TX 75126

Canada John

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Canada John
Annual Wage $38,774

Canada John

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Canada John
Annual Wage $30,531

Canada John R

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Specialist
Name Canada John R
Annual Wage $37,596

Canada John R

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Canada John R
Annual Wage $29,614

Canada John R

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Maintenance Aide Ii
Name Canada John R
Annual Wage $29,614

Canada John C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Canada John C
Annual Wage $5,215

John L Canada

Name John L Canada
Address 1811 16th Way N Bessemer AL 35020 -3960
Phone Number 205-239-5492
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John Canada

Name John Canada
Address 909 Seminole Rd Radcliff KY 40160 -2240
Phone Number 270-351-9249
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $50,000
Education Completed High School
Language English

John C Canada

Name John C Canada
Address 5523 N Arlington Ave Indianapolis IN 46226 -1609
Phone Number 317-545-4041
Telephone Number 317-545-4041
Mobile Phone 317-437-5686
Email [email protected]
Gender Male
Date Of Birth 1944-03-16
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John W Canada

Name John W Canada
Address 629 Piedmont Dr Westfield IN 46074 -8826
Phone Number 317-569-3997
Gender Male
Date Of Birth 1948-07-28
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John R Canada

Name John R Canada
Address 119 Sage St Troy AL 36081 -2410
Phone Number 334-566-7711
Telephone Number 334-799-2226
Mobile Phone 334-799-2226
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

John P Canada

Name John P Canada
Address 4442 Chuluota Rd Orlando FL 32820 -1121
Phone Number 407-568-1245
Mobile Phone 407-748-7396
Email [email protected]
Gender Male
Date Of Birth 1946-05-31
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W Canada

Name John W Canada
Address 138 Mountain Cut Rd Appomattox VA 24522 -9271
Phone Number 434-352-8941
Gender Male
Date Of Birth 1942-10-29
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

John F Canada

Name John F Canada
Address 2206 Harvest Farm Rd Sykesville MD 21784 -6324
Phone Number 443-791-9330
Email [email protected]
Gender Male
Date Of Birth 1954-06-10
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John M Canada

Name John M Canada
Address 11704 Dearing Woods Dr Louisville KY 40272 -5012
Phone Number 502-995-5581
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

John Canada

Name John Canada
Address 2931 State Road H Fulton MO 65251 -5832
Phone Number 573-426-2860
Gender Male
Date Of Birth 1969-12-15
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John D Canada

Name John D Canada
Address 1419 Catron Rd Whitley City KY 42653 -4044
Phone Number 606-376-8006
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Education Completed High School
Language English

John Canada

Name John Canada
Address 1419 Catron Rd Whitley City KY 42653-4044 -4044
Phone Number 606-376-8006
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John S Canada

Name John S Canada
Address 936 Locust St Chetopa KS 67336 -8904
Phone Number 620-236-2025
Mobile Phone 620-236-7893
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John Canada

Name John Canada
Address 2615 Crawford Ave Parsons KS 67357 -2437
Phone Number 620-717-4417
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

John Canada

Name John Canada
Address 9592 Whiptail St Las Vegas NV 89178 -6263
Phone Number 702-361-9952
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 1001
Education Completed High School
Language English

John J Canada

Name John J Canada
Address 12841 Reeder St Overland Park KS 66213 -3472
Phone Number 702-876-7651
Email [email protected]
Gender Male
Date Of Birth 1947-07-13
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Canada

Name John Canada
Address 2108 Shamrock Dr Augusta GA 30904 -5444
Phone Number 706-738-3735
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

John H Canada

Name John H Canada
Address 2312 Atlantic Beach Blvd Fort Pierce FL 34949 -1524
Phone Number 772-489-8480
Gender Male
Date Of Birth 1972-09-03
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

John W Canada

Name John W Canada
Address 3709 Ammons Ave Richmond VA 23223 -1305
Phone Number 804-643-4964
Gender Male
Date Of Birth 1956-02-11
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John D Canada

Name John D Canada
Address 1390 Ne Garden Rd Madison FL 32340 -3636
Phone Number 850-929-4081
Gender Male
Date Of Birth 1962-10-30
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John L Canada

Name John L Canada
Address 8 Woodside Dr Bloomfield CT 06002 -2831
Phone Number 860-242-7449
Email [email protected]
Gender Male
Date Of Birth 1950-01-11
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John Canada

Name John Canada
Address 20 Lawton St Torrington CT 06790 -6715
Phone Number 860-496-1157
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

John L Canada

Name John L Canada
Address 6827 County Road 4042 Kemp TX 75143 -5323
Phone Number 903-498-6606
Gender Male
Date Of Birth 1982-04-12
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John E Canada

Name John E Canada
Address 11313 W 61st St Shawnee KS 66203 -2731
Phone Number 913-631-7813
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Canada

Name John Canada
Address 3869 Nw 76th Ter Fort Lauderdale FL 33351 -6341
Phone Number 954-741-8552
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

John W Canada

Name John W Canada
Address 2804 Primrose Ct Montrose CO 81401 -5682
Phone Number 970-252-0182
Gender Male
Date Of Birth 1944-05-28
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Canada

Name John Canada
Address 9090 Bluebonnet Dr Scurry TX 75158 -2700
Phone Number 972-452-3809
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

CANADA, JOHN H

Name CANADA, JOHN H
Amount 250.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-09-22
Contributor Occupation NAVAL ARCHITECT
Recipient Party D
Recipient State FL
Seat state:office
Address 2312 ATLANTIC BEACH BLVD FORT PIERCE FL

CANADA, JOHN H

Name CANADA, JOHN H
Amount 250.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-08
Contributor Occupation NAVAL ARCHITECT
Recipient Party D
Recipient State FL
Seat state:governor
Address 2312 ATLANTIC BEACH BLVD FORT PIERCE FL

CANADA, JOHN

Name CANADA, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933257186
Application Date 2008-08-15
Contributor Occupation Naval Architect
Contributor Employer Ocean5
Organization Name Ocean5
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2312 Atlantic Beach Blvd FORT PIERCE FL

CANADA, JOHN

Name CANADA, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931642454
Application Date 2010-09-08
Contributor Occupation Naval Architect
Contributor Employer Ocean5
Organization Name Ocean5
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2312 Atlantic Beach Blvd FORT PIERCE FL

CANADA, JOHN

Name CANADA, JOHN
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971812007
Application Date 2012-06-15
Contributor Occupation NAVEL ARCHITECHT
Contributor Employer OCEAN 5
Organization Name Ocean 5
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2312 Atlantic Beach Blvd FORT PIERCE FL

CANADA, JOHN

Name CANADA, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952346277
Application Date 2012-03-28
Contributor Occupation NAVAL ARCHITECT
Contributor Employer OCEAN5 NAVAL ART/NAVAL ARCHITECT
Organization Name Ocean5 Naval Art
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2312 Atlantic Beach Blvd FORT PIERCE FL

JOHN W CANADA & LUCY CANADA

Name JOHN W CANADA & LUCY CANADA
Address 6195 Rosslyn Avenue Indianapolis IN 46220
Value 32500
Landvalue 32500

JOHN M CANADA & ANGIE H CANADA

Name JOHN M CANADA & ANGIE H CANADA
Address 116 Jason Drive Oxford AL 36203
Value 21000
Landvalue 21000

JOHN K CANADA JR & SHERYL S CANADA

Name JOHN K CANADA JR & SHERYL S CANADA
Address 403 Juniper Court Canton GA
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JOHN F WALL-CANADA MAUREEN CANADA

Name JOHN F WALL-CANADA MAUREEN CANADA
Address 2206 Harvest Farm Road Sykesville MD
Value 132000
Landvalue 132000
Buildingvalue 146400
Landarea 23,958 square feet
Airconditioning yes
Numberofbathrooms 2

JOHN C BELL & NICOLE D CANADA

Name JOHN C BELL & NICOLE D CANADA
Address 7239 Capulin Crest Drive Apex NC 27539
Value 75000
Landvalue 75000
Buildingvalue 379421

JOHN B CANADA

Name JOHN B CANADA
Address 350 Aoloa Street #B/202 Kailua HI
Value 87800

CANADA JOHN W

Name CANADA JOHN W
Physical Address 2452 PHILLIPS RD, CHRISTMAS, FL 32709
Owner Address TAYLOR CYNTHIA SUZATTE, CHRISTMAS, FLORIDA 32709
County Orange
Year Built 2008
Area 2124
Land Code Single Family
Address 2452 PHILLIPS RD, CHRISTMAS, FL 32709

CANADA JOHN P

Name CANADA JOHN P
Physical Address 0 CHULUOTA RD, ORLANDO, FL 32820
Owner Address CANADA CAROLYN M, ORLANDO, FLORIDA 32820
County Orange
Land Code Grazing land soil capability Class II
Address 0 CHULUOTA RD, ORLANDO, FL 32820

CANADA JOHN P

Name CANADA JOHN P
Physical Address 4442 CHULUOTA RD, ORLANDO, FL 32820
Owner Address CANADA CAROLYN M, ORLANDO, FLORIDA 32820
Ass Value Homestead 42624
Just Value Homestead 42624
County Orange
Year Built 1987
Area 1620
Land Code Mobile Homes
Address 4442 CHULUOTA RD, ORLANDO, FL 32820

Canada John H

Name Canada John H
Physical Address 2312 Atlantic Beach Bv, Saint Lucie County, FL 34950
Owner Address 2312 Atlantic Beach Blvd, Fort Pierce, FL 34949
Ass Value Homestead 152630
Just Value Homestead 185000
County St. Lucie
Year Built 1965
Area 1751
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2312 Atlantic Beach Bv, Saint Lucie County, FL 34950

CANADA JOHN D & SHAY

Name CANADA JOHN D & SHAY
Physical Address 1390 NE GARDEN RD, MADISON, FL 32340
Owner Address 1390 NE GARDEN RD, MADISON, FL 32340
Ass Value Homestead 104420
Just Value Homestead 123669
County Madison
Year Built 1996
Area 2179
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1390 NE GARDEN RD, MADISON, FL 32340

CANADA JOHN C & EMILY J

Name CANADA JOHN C & EMILY J
Physical Address 12334 BONITA PL, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 12334 BONITA PL, PLACIDA, FL 33946

JOHN CANADA

Name JOHN CANADA
Type Voter
State KY
Address 407#1 TURPIN DR., RICHMOND, KY 40475
Phone Number 859-353-5371
Email Address [email protected]

JOHN CANADA

Name JOHN CANADA
Type Republican Voter
State FL
Address 5621 SW 196TH LN, SOUTHWEST RANCHES, FL 33332
Phone Number 407-760-4051
Email Address [email protected]

JOHN CANADA

Name JOHN CANADA
Type Republican Voter
State AL
Address 119 SAGE ST, TROY, AL 36081
Phone Number 334-372-2287
Email Address [email protected]

JOHN CANADA

Name JOHN CANADA
Type Voter
State IN
Address 5523 N ARLINGTON AVE, INDIANAPOLIS, IN 46226
Phone Number 317-545-4540
Email Address [email protected]

JOHN CANADA

Name JOHN CANADA
Type Voter
State TX
Address 119 MILL STREAM LN, HOUSTON, TX 77060
Phone Number 281-451-6936
Email Address [email protected]

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET MALIBU
Year 2012
Address 5335 N Tacoma Ave Ste 20, Indianapolis, IN 46220-3648
Vin 1G1ZB5E05CF161199
Phone 317-475-1783

JOHN CANADA

Name JOHN CANADA
Car GMC ENVOY
Year 2007
Address 359 Little Summit Rd, Dunbar, PA 15431-2135
Vin 1GKDT13S472242708
Phone 724-628-4666

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET IMPALA
Year 2008
Address 11704M Dearing Woods Dr, Louisville, KY 40272-5012
Vin 2G1WB58N189189401

JOHN CANADA

Name JOHN CANADA
Car GMC SIERRA 1500
Year 2008
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 1GTEK19J38Z131299

JOHN CANADA

Name JOHN CANADA
Car FORD F-150
Year 2008
Address 110 W 20th St, Larose, LA 70373-2417
Vin 1FTPW12VX8FA38033

JOHN CANADA

Name JOHN CANADA
Car FORD EXPLORER
Year 2008
Address 2804 Primrose Ct, Montrose, CO 81401-5682
Vin 1FMEU74EX8UA03562

JOHN CANADA

Name JOHN CANADA
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 17810 SW 52nd Ct, Southwest Ranches, FL 33331-2206
Vin 2A8HR64X58R708886
Phone 954-434-1680

John Canada

Name John Canada
Car HONDA FIT
Year 2008
Address 350 Aoloa St Apt B202, Kailua, HI 96734-3061
Vin JHMGD376X8S011021

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET TRAILBLAZER
Year 2008
Address 1280 Semmes St, Memphis, TN 38111-2822
Vin 1GNDS13S782252494
Phone 901-752-3713

JOHN CANADA

Name JOHN CANADA
Car HONDA PILOT
Year 2008
Address 2312 Atlantic Beach Blvd, Hutchinson Is, FL 34949-1524
Vin 5FNYF28358B027090
Phone 772-489-8480

JOHN CANADA

Name JOHN CANADA
Car BUICK ENCLAVE
Year 2008
Address 210 Lakeside Ln, Ten Mile, TN 37880-5626
Vin 5GAER23748J281372
Phone 423-334-2754

JOHN CANADA

Name JOHN CANADA
Car FORD ESCAPE
Year 2010
Address 10517 JAMES RIVER DR, NORTH PRINCE GEORGE, VA 23860-8226
Vin 1FMCU9DG1AKB61861

JOHN CANADA

Name JOHN CANADA
Car LEXUS ES 350
Year 2007
Address 1280 Semmes St, Memphis, TN 38111-2822
Vin JTHBJ46G872045427
Phone

JOHN CANADA

Name JOHN CANADA
Car VOLKSWAGEN JETTA
Year 2010
Address 12359 OCONNOR DR, EL PASO, TX 79934-2206
Vin 3VWRX7AJXAM030198

JOHN CANADA

Name JOHN CANADA
Car VOLKSWAGEN JETTA
Year 2010
Address 12686 Glenwood Trl, Forney, TX 75126-6412
Vin 3VWTL7AJ4AM672577
Phone 972-564-2335

JOHN CANADA

Name JOHN CANADA
Car DODGE RAM PICKUP 1500
Year 2010
Address PO BOX 419, SCURRY, TX 75158-0419
Vin 1D7RV1CT9AS212623

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET EQUINOX
Year 2011
Address 5523 N Arlington Ave, Indianapolis, IN 46226-1609
Vin 2CNALDEC2B6255485
Phone 317-545-4041

JOHN CANADA

Name JOHN CANADA
Car VOLKSWAGEN JETTA
Year 2011
Address 12686 Glenwood Trl, Forney, TX 75126-6412
Vin 3VWLL7AJ0BM059552
Phone 972-564-2335

JOHN CANADA

Name JOHN CANADA
Car HONDA CR-V
Year 2011
Address 1705 Cedar Creek Ter, Oklahoma City, OK 73131-1842
Vin 5J6RE4H77BL119631
Phone 405-627-7277

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET TAHOE
Year 2011
Address 318 W Mcafee Dr, Mabank, TX 75147-3732
Vin 1GNSCBE01BR377527
Phone 469-383-4226

JOHN CANADA

Name JOHN CANADA
Car VOLKSWAGEN JETTA
Year 2011
Address 5374 King Ct, Westminster, CO 80221-6561
Vin 3VWDZ7AJ9BM341952
Phone 720-422-5935

JOHN CANADA

Name JOHN CANADA
Car DODGE NITRO
Year 2011
Address 10517 James River Dr, Hopewell, VA 23860-8226
Vin 1D4PT4GK5BW589165

JOHN CANADA

Name JOHN CANADA
Car CHEVROLET AVALANCHE
Year 2011
Address 5335 N Tacoma Ave Ste 20, Indianapolis, IN 46220-3648
Vin 3GNTKGE32BG135733
Phone 317-475-1783

JOHN CANADA

Name JOHN CANADA
Car DODGE GRAND CARAVAN
Year 2012
Address 17039 Commons Creek Dr, Charlotte, NC 28277-2079
Vin 2C4RDGCG4CR131939
Phone 954-202-6393

JOHN CANADA

Name JOHN CANADA
Car FORD FOCUS
Year 2010
Address 1402 National Ave, Indianapolis, IN 46227-3313
Vin 1FAHP3EN4AW103009
Phone 317-783-9750

JOHN CANADA

Name JOHN CANADA
Car VOLKSWAGEN GTI
Year 2007
Address 7014 W Franklin St, Richmond, VA 23226-3611
Vin WVWHV71K97W107651

John Canada

Name John Canada
Domain discountholster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain kidsforts2013.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-23
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT SOUTHWEST RANCHES FL 33331
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain golfrangefinderreview.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-14
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT SOUTHWEST RANCHES FL 33331
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain mjlights.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-12-16
Update Date 2012-12-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain ocean5inc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2312 Atlantic Beach Blvd Ft. Pierce FL 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain caseena.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-07-12
Update Date 2012-07-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain stuartboats.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-06
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2312 Atlantic Beach Blvd Ft. Pierce FL 34949
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain candocanadabonus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-13
Update Date 2013-11-14
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT. SOUTHWEST RANCHES 33331
Registrant Country UNITED STATES

john canada

Name john canada
Domain ppdexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1008 sivler plam way apollo beach Florida 33572
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain newgolfrangefinder2013.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-23
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT SOUTHWEST RANCHES FL 33331
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain coupon-holster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain reversegrayhairfast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1008 Silver plam way apllo beach Florida 33572
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain couponholster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain texasweldingandconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9090 bluebonnet dr scurry Texas 75158
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain bestchairforbackpain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 17810 SW 52 Ct. Southwest Ranches Florida 33331
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain dietwithdrops.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-13
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT SOUTHWEST RANCHES FLORIDA 33331
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain thebeginnersguidetocuttinghair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1008 Silver plam way apllo beach Florida 33572
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain candoagencyservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 17810 SW 52 Ct. Southwest Ranches Florida 33331
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain fearoneband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4287 Wickliffe Rd Brookneal Virginia 24528
Registrant Country UNITED STATES

JOHN CANADA

Name JOHN CANADA
Domain ellipticalreviews2013.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 17810 SW 52 CT SOUTHWEST RANCHES FLORIDA 33331
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain churchofthelivingtabernacles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-07
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Woodside Dr. Bloomfield Connecticut 06002
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain johncanada.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-04-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2312 Atlantic Beach Blvd Ft. Pierce FL 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain discount-holster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain oceanfiveinc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-30
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2312 Atlantic Beach Blvd Ft. Pierce FL 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain mjlites.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-12-16
Update Date 2012-12-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain shercantravel.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-07-16
Update Date 2013-07-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 18006 Moss Park Ct Humble Texas 77346
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain promocodeholster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2312 atlantic beach blvd ft pierce Florida 34949
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain miraclehairregrowth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1008 Silver plam way apllo beach Florida 33572
Registrant Country UNITED STATES

John Canada

Name John Canada
Domain ocean5.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2312 Atlantic Beach Blvd Ft. Pierce FL 34949
Registrant Country UNITED STATES