AUTOMOTY CANADA LTD

SUITE 200 60 ATLANTIC AVENUE TORONTO ON M6K 1X9 CANADA

Summary Information

There are a total of 107 bills of lading on file for Automoty Canada Ltd between July 15th, 2020 and September 4th, 2024.

Of those 107 bills of lading, 4 were within the past 30 days and 10 were within the past 90 days.

Total Records107
Shipper Records0
Consignee Records107
Notify Party Records8
First Shipment on FileJul 15th, 2020
Most Recent Shipment on FileSep 4th, 2024
Records in Last 30 Days4
Records in Last 90 Days10
Records in the Past Year28

Bills of Lading by Month for Automoty Canada Ltd

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for AUTOMOTY CANADA LTD.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 4 companies associated with Automoty Canada Ltd, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 4 companies associated with Automoty Canada Ltd in terms of total bills of lading. Total Records are based on data obtained since March 1st, 2019.

Company Name Recent Shipment Total Records Associations
BESAN CO. FOR MANUFACTURING CARS SPSep 202428386
INTERNATIONAL ESTABLISHMENT FORMar 2024348
INTERNATIONAL EST. FOR MANUFACTURINMay 2023363
Feb 202311

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Automoty Canada Ltd.

25 Most Recent Bills of Lading

Run Date Master BOL House BOL Voyage # Bill Type Carrier Code IMO # Vessel Name Arrival Date US Port Foreign Port Quantity Weight Type of Service Shipper Consignee Notify Party Commodity
2024-08-17TRKU101373921US75WIn-bond AutomatedTRKU9972995ACHELOOS2024-08-16NEWARK, NEW JERSEYAMBARLI TURKEY242 PCS5,570 KGBESAN CO , FOR MANUFACTURING CARS SAUTOMOTY CANADA LTD.BTX GLOBAL LOGISTICSCOMPLETE RADIATORS
2024-08-08TRKU10136103US73WIn-bond AutomatedTRKU9365879KAAN KALKAVAN2024-08-07NEWARK, NEW JERSEYADANA TURKEY1,290 PCS34,017 KGBESAN CO , FOR MANUFACTURING CARS SAUTOMOTY CANADA LTD.BTX GLOBAL LOGISTICSCARTONS COMPLETE RADIATORS INTERCOOLERS
2024-08-01TRKU10135822US71WIn-bond AutomatedTRKU9365829MUKADDES KALKAVAN2024-07-31NEWARK, NEW JERSEYADANA TURKEY179 PCS4,575 KGBESAN CO , FOR MANUFACTURING CARS SAUTOMOTY CANADA LTD.BTX GLOBAL LOGISTICSCOMPLETE RADIATORS
2024-08-01TRKU10135821US71WRegular BillTRKU9365829MUKADDES KALKAVAN2024-07-31NEWARK, NEW JERSEYADANA TURKEY180 PCS4,495 KGBESAN CO , FOR MANUFACTURING CARS SAUTOMOTY CANADA LTD.BTX GLOBAL LOGISTICSCOMPLETE RADIATORS

Sample Bill of Lading

Relevant Dates

Run Date2024-08-27
Estimated Arrival Date2024-08-21
Actual Arrival Date2024-08-23
Trade Update Date2024-08-16

Bill of Lading Overview

Master BOL #TRKU10139089
House BOL #
Manifest Number246377
Bill TypeIn-bond Automated
Carrier CodeTRKU
Voyage #US77W
IMO #9365867
Vessel NameNEVZAT KALKAVAN
Vessel CountryTR
Place of ReceiptJOAQJ
Foreign Port of LadingAMBARLI TURKEY (48945)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of DestinationCHICAGO, ILLINOIS, INCLUDING O HARE INTERNATIONAL AIRPORT (3901)
Foreign Port of Destination
Weight20933 KG
Weight in KG20,933 KG
Quantity834 PCS
Volume
Record StatusNew Record
In-bond Entry TypeImmediate Transportation (IT)
Transportation ModeVessel, containerized
Containers CAIU4954272
SEGU5175150
TRKU4444913
TRKU4469737
Commodity Description COMPLETE RADIATORS INTERCOOLERS
COMPLETE RADIATORS INTERCOOLERS
COMPLETE RADIATORS INTERCOOLERS
COMPLETE RADIATORS INTERCOOLERS

Shipper

Shipper NameBESAN CO , FOR MANUFACTURING CARS S
Address Line 1ADDRESS: SAHAB-2ND KING ABDALLA IND
CityAMMAN
State ProvinceAA
Zip Code1118
Country CodeJO

Consignee

Consignee NameAUTOMOTY CANADA LTD.
Address Line 160 ATLANTIC AVENUE, SUITE 200 TORON
CityTORONTO
State ProvinceAC
Zip CodeM6K 1X9
Country CodeCA

Notify Party

Notify Party NameBTX GLOBAL LOGISTICS
Address Line 188 BLACK FALCON AVE SUITE 250
CityBOSTON
State ProvinceBO
Zip Code02210
Country CodeUS

#1 -- Container CAIU4954272

Container NumberCAIU4954272
Seal Number 102317
Seal Number 102317
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of Service
Cargo Description 1COMPLETE RADIATORS INTERCOOLERS
Marks and Numbers 1NO MARKS AND NUMBERS

#2 -- Container SEGU5175150

Container NumberSEGU5175150
Seal Number 102417
Seal Number 102417
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of Service
Cargo Description 1COMPLETE RADIATORS INTERCOOLERS
Marks and Numbers 1NO MARKS AND NUMBERS

#3 -- Container TRKU4444913

Container NumberTRKU4444913
Seal Number 102315
Seal Number 102315
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of Service
Cargo Description 1COMPLETE RADIATORS INTERCOOLERS
Marks and Numbers 1NO MARKS AND NUMBERS

#4 -- Container TRKU4469737

Container NumberTRKU4469737
Seal Number 102415
Seal Number 102415
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of Service
Cargo Description 1COMPLETE RADIATORS INTERCOOLERS
Marks and Numbers 1NO MARKS AND NUMBERS

Map of Activity by Port

AUTOMOTY CANADA LTD Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey832024-09-05
Norfolk, Virginia152024-03-09
Los Angeles, California52024-05-02
Long Beach, California22021-10-21
Chicago, Illinois, including O Hare International Airport22020-09-28

AUTOMOTY CANADA LTD Top Foreign Ports

Port of Lading Total Records Recent Shipment
Haifa Israel482023-07-25
Jeddah Saudi Arabia132023-09-26
Valencia Spain122024-05-02
Adana Turkey62024-08-08
Algeciras Spain62023-09-11
Aqaba Jordan42023-02-23
Sines Portugal32023-12-04
Barcelona Spain32023-06-12
Tutunciftlik Turkey22024-09-05
Ambarli Turkey22024-08-27

AUTOMOTY CANADA LTD Address and Name Permutations

Below are the top 10 company names and addresses for Automoty Canada Ltd that were combined to create this record. While we try to make sure everything is as accurate as possible we can't guarantee complete accuracy for all records so please notify us of any errors.

Company Name Address Last Record Records
AUTOMOTY CANADA LTDSUITE 200 60 ATLANTIC AVENUE TORONTO ON M6K 1X9 CANADA2024-05-0221
AUTOMOTY CANADA LTD60 ATLANTIC AVENUE, SUITE 200 TORONTO, ON M6K 1X9 E2023-09-262
AUTOMOTY CANADA LTD2024-03-091
AUTOMOTY CANADA LTD2023-04-2538
AUTOMOTY CANADA LTD.2024-09-0510
AUTOMOTY CANADA LTD.2023-09-228
AUTOMOTY CANADA LTD2021-04-305
AUTOMOTY CANADA LTD2023-05-252
AUTOMOTY CANADA LTD2023-07-252
AUTOMOTY CANADA LTD2021-10-212

AUTOMOTY CANADA LTD Phone Numbers

Below are the top 2 phone numbers on file for Automoty Canada Ltd.

Phone Number Last Appeared Records
2024-03-0964
2021-07-071

AUTOMOTY CANADA LTD Email Addresses

Below are the top 6 email addresses on file for Automoty Canada Ltd.

Email Address Last Appeared Records
2024-03-091
2024-01-016
2023-09-264
2023-07-2542
2021-07-071
2021-06-221