CANADA STAMPINGS

1299 COMMERCE WAY WOODSTOCK ON N4V 0A2 CA

Summary Information

There are a total of 162 bills of lading on file for Canada Stampings between May 25th, 2019 and January 7th, 2025.

Of those 162 bills of lading, 0 were within the past 30 days and 1 were within the past 90 days.

Total Records162
Shipper Records0
Consignee Records162
Notify Party Records2
First Shipment on FileMay 25th, 2019
Most Recent Shipment on FileJan 7th, 2025
Records in Last 30 Days0
Records in Last 90 Days1
Records in the Past Year1

Bills of Lading by Month for Canada Stampings

Bills of Lading
Register Now for Comprehensive Access

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

Associated Companies

Below are the top 6 companies associated with Canada Stampings 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
VICTORA AUTOMOTIVE PRIVATE LIMITEDDec 20242,448100
VICTORA AUTO PVT LTDFeb 202517,61657
KING-YU MOULD LIMITEDJan 2025242
VICTORA AUTO PRIVATE LIMITEDDec 20247871
TOP TALENT CHECKING FIXTURE MANUFACFeb 2025271
Mar 202351

Other Companies Listed Alphabetically

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

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
2023-03-25HLCUDE1230142385GLXVGLLIN00050763104House BillGLXV9417256OOCL WASHINGTON2023-03-02NORFOLK, VIRGINIAMUNDRA INDIA4 PKG1,345 KGVICTORA AUTOMOTIVE PVT LTDCANADA STAMPINGS LTD.TRIM STARSILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T
2023-03-21HLCUDE1230157955GLXVGLLIN00053043106House BillGLXV9484948EXPRESS ATHENS2023-03-20NORFOLK, VIRGINIAMUNDRA INDIA3 PKG1,008 KGHouse to HouseVICTORA AUTOMOTIVE PVT LTD.CANADA STAMPINGS LTD.TRIM STARSILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T
2023-03-04CMDUCAD0664022CHSL414264068DEL0IX2HHouse BillCHSL9629469SWANSEA2022-11-23NORFOLK, VIRGINIAALL OTHER INDIA WEST COAST PORTS9 PKG3,027 KGPier to PierVICTORA AUTOMOTIVE PRIVATE LIMITEDCANADA STAMPINGS LTD09 WOODEN BOXES ONLY. SAID TO CONTAIN PARTS ACCESSORIES OF MOTOR VEHICLE- SILENCERS MUFFLERS AND EXHAUST PIPES PARTS THEREOF . I...
2023-03-04CMDUCAD0662370CHSL414126141DEL0IX2HHouse BillCHSL9629469SWANSEA2022-11-23NORFOLK, VIRGINIAALL OTHER INDIA WEST COAST PORTS5 PKG1,682 KGPier to PierVICTORA AUTOMOTIVE PRIVATE LIMITEDCANADA STAMPINGS LTD05 WOODEN BOXES ONLY. SAID TO CONTAIN SILENCERS MUFFLERS AND EXHAUST PIPES PARTS THEREOF. INV.NO 2231200861 DT 06.10.2022 SB 469...

Sample Bill of Lading

Relevant Dates

Run Date2023-03-30
Estimated Arrival Date2023-03-13
Actual Arrival Date2023-03-14
Trade Update Date2023-02-12

Bill of Lading Overview

Master BOL #HLCUDE1230143250
House BOL #GLXVGLLIN0005152
Manifest Number979447
Bill TypeHouse Bill
Carrier CodeGLXV
Voyage #010WA
IMO #
Vessel NameAPL CALIFORNIA
Vessel CountryMT
Place of ReceiptPALWAL
Foreign Port of LadingMUNDRA INDIA (53306)
Port of UnladingNORFOLK, VIRGINIA (1401)
Port of Destination
Foreign Port of Destination
Weight1681 KG
Weight in KG1,681 KG
Quantity5 PKG
Volume
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container HLXU8612262
Commodity Description SILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T

Shipper

Shipper NameVICTORA AUTOMOTIVE PVT LTD
Address Line 1PLOT NO. 4 & 17, SECTOR 1B
Address Line 2SIDCUL, HARIDWAR - 249403
CityHARIDWAR
State ProvinceUT
Zip Code249403
Country CodeIN

Consignee

Consignee NameCANADA STAMPINGS LTD
Address Line 11299 COMMERCE WAY
Address Line 2WOODSTOCK,ON-N4V0A2 , CANADA
CityWOODSTOCK
State ProvinceON
Zip CodeN4V0A2
Country CodeCA

Notify Party

Notify Party NameTRIM STAR
Address Line 1VAN DYKE ROAD 3776 ALMONT
Address Line 2MICHIGAN-48003 , USA
CityALMONT
State ProvinceMI
Zip Code48003
Country CodeUS

#1 -- Container HLXU8612262

Container NumberHLXU8612262
Seal Number 1164132
Seal Number 1164132
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length40ft 0in (04000)
Container Height8ft 0in (00000800)
Container Width8ft 0in (00000800)
Container Type40HC
Load StatusLoaded
Type of Service
Cargo Description 1SILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T
Marks and Numbers 11-5

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
870892000000000000001681 KG

Map of Activity by Port

CANADA STAMPINGS Top US Ports

Port of Unlading Total Records Recent Shipment
Norfolk, Virginia1452023-05-05
New York, New York72021-02-27
Newark, New Jersey62020-11-26
Tacoma, Washington32020-04-14
Seattle, Washington12025-01-08

CANADA STAMPINGS Top Foreign Ports

Port of Lading Total Records Recent Shipment
All Other India West Coast Ports1282023-05-05
Mundra India292023-03-30
Yantian China (Mainland)42025-01-08
Colombo Sri Lanka12021-04-27

CANADA STAMPINGS Address and Name Permutations

Below are the top 9 company names and addresses for Canada Stampings 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
CANADA STAMPINGS1299 COMMERCE WAY WOODSTOCK ON N4V 0A2 CA2022-11-04127
CANADA STAMPINGS LTD1299 COMMERCE WAY WOODSTOCK ON N4V 0A2 CA2023-05-0518
CANADA STAMPINGS LTD2020-12-0310
CANADA STAMPINGS LTD.2020-04-142
CANADA STAMPINGS LTD2023-03-301
CANADA STAMPINGS LTD.2019-09-301
CANADA STAMPINGS LTD.2025-01-081
CANADA STAMPINGS LTD.2023-03-251
CANADA STAMPINGS LTD.2023-03-211

CANADA STAMPINGS Phone Numbers

Below are the top 1 phone numbers on file for Canada Stampings.

Phone Number Last Appeared Records
2019-09-301