SIGNIFY CANADA LTD.

281 HILLMOUNT ROAD MARKHAM, ONTARIO L6C 2S3 CANADA MARKHAM ON L6C 2S3 CA

Summary Information

There are a total of 760 bills of lading on file for Signify Canada Ltd. between March 1st, 2019 and February 10th, 2025.

Of those 760 bills of lading, 19 were within the past 30 days and 49 were within the past 90 days.

Total Records760
Shipper Records3
Consignee Records765
Notify Party Records290
First Shipment on FileMar 1st, 2019
Most Recent Shipment on FileFeb 10th, 2025
Records in Last 30 Days19
Records in Last 90 Days49
Records in the Past Year182

Bills of Lading by Month for Signify Canada Ltd.

Register Now for Comprehensive Access

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

Associated Companies

Below are the top 20 companies associated with Signify 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
ZHEJIANG HENGDIAN TOSPO IMP.& EXPFeb 20253,54150
SIGNIFY NETHERLANDS B.V.Feb 202585349
SIGNIFY INNOVATIONS INDIA LIMITEDFeb 20251,70342
ZHEJIANG KLITE LIGHTING HOLDINGS CO.,LTDFeb 202591141
NINGBO KLITE ELECTRIC MANUFACTURE CO.,LTDDec 202466339
JIANGXI KLITE LIGHTING CO.,LTD.Feb 202523936
SIGNIFY CANADA LTD.Feb 202576034
SIGNIFY LUMINAIRES(SHANGHAI) CO.,LTD.Feb 202586433
SIGNIFY ELECTRONICS(XIAMEN) CO.,LTD.Feb 202529530
EVERLITE (H.K.) LTD.Feb 20251,18830
SENGLED OPTOELECTRONICS CO.,LTDDec 202456726
GMY LIGHTING TECHNOLOGY CO., LTD.Aug 202310525
ERAN INDUSTRIES LTD.Aug 20241,23323
SUN LIGHT LIGHTING INDUSTRIAL COMPA NY LIMITEDAug 20245320
SIGNIFY INDUSTRY (CHINA) CO.,LTD.Feb 202588920
VARIOUS SUPPLIERSFeb 202533319
SIGNIFY ELECTRONICS TECHNOLOGY (SHANGHAI) CO., LTD.Feb 202224215
SIGNIFY HONG KONG LIMITED.May 202447414
XIAMEN ECO LIGHTING CO.,LTD.Feb 202533013
Jul 20231010

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Signify 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
2025-02-03ONEYSH4FSKS67601239ESimple BOL FROBONEY9337482YM UNIFORM2025-02-02TACOMA, WASHINGTONSHANGHAI CHINA (MAINLAND)400 CTN7,760 KGPier to HouseSIGNIFY CANADA LTD.LUMINAIRES
2025-02-03ONEYSH4FSKS67600239ESimple BOL FROBONEY9337482YM UNIFORM2025-02-02TACOMA, WASHINGTONSHANGHAI CHINA (MAINLAND)1,778 CTN3,178 KGPier to HouseSIGNIFY CANADA LTD.LED LAMPS LED LAMP ELECTRONIC BALLAST
2025-02-03COSU6404458820DMALXMNB152670TNENHouse FROBDMAL9461867APL CHONGQING2025-02-01SEATTLE, WASHINGTONXIAMEN CHINA (MAINLAND)101 CTN629 KGContainer StationSIGNIFY ELECTRONICS XIAMEN CO LTDSIGNIFY CANADA LTDSIGNIFY CANADA LTDCAPACITORBALLAST
2025-02-03ONEYNB4JFK104500239ESimple BOL FROBONEY9337482YM UNIFORM2025-02-02TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)7,574 CTN4,465 KGPier to HouseSIGNIFY CANADA LTD.LED BULB

Sample Bill of Lading

Relevant Dates

Run Date2025-02-03
Estimated Arrival Date2025-02-01
Actual Arrival Date2025-02-01
Trade Update Date2025-01-08

Bill of Lading Overview

Master BOL #CMDUCHN1903045
House BOL #CITVCNJ250100072
Manifest Number000001
Bill TypeHouse FROB
Carrier CodeCITV
Voyage #0TNEN
IMO #9461867
Vessel NameAPL CHONGQING
Vessel CountrySG
Place of ReceiptSHANGHAI CHINA
Foreign Port of LadingSHANGHAI CHINA (MAINLAND) (57035)
Port of UnladingSEATTLE, WASHINGTON (3001)
Port of Destination
Foreign Port of Destination
Weight2959 K
Weight in KG2,959 KG
Quantity369 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container ECMU7393503
Commodity Description FLUORESCENT LAMPS UV LAMPS

Shipper

Shipper NameSIGNIFY INDUSTRY(CHINA)CO.,LTD.
Address Line 1NO 8 MINTAI ROAD ECONOMY
Address Line 3DEVELOPMENT ZONE ,YIZHENG
CityYIZHENG
Zip Code211400
Country CodeCN

Consignee

Consignee NameSIGNIFY CANADA LTD.
Address Line 1281 HILLMOUNT ROAD,AMARKHAM,
Address Line 3L6C 2S3,ACANADA.
CityMARKHAM
State ProvinceON
Zip CodeL6C2S3
Country CodeCA

Notify Party

Notify Party NameSIGNIFY CANADA LTD.
Address Line 1281 HILLMOUNT ROAD,AMARKHAM,
Address Line 3L6C 2S3,ACANADA.
CityMARKHAM
State ProvinceON
Zip CodeL6C2S3
Country CodeCA

#1 -- Container ECMU7393503

Container NumberECMU7393503
Seal Number 1R9094312
Seal Number 1R9094312
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1FLUORESCENT LAMPS UV LAMPS
Marks and Numbers 1N/M

Map of Activity by Port

SIGNIFY CANADA LTD. Top US Ports

Port of Unlading Total Records Recent Shipment
Tacoma, Washington3862025-02-11
Seattle, Washington2732025-02-03
Newark, New Jersey582025-02-03
Los Angeles, California272023-09-21
Port Everglades, Florida72023-03-16
Oakland, California52022-04-21
Savannah, Georgia22023-04-01
Long Beach, California12023-01-04
New York, New York12021-07-13

SIGNIFY CANADA LTD. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Ningbo China (Mainland)2302025-02-11
Yantian China (Mainland)1982025-01-27
Shanghai China (Mainland)1572025-02-03
Xiamen China (Mainland)672025-02-03
Hazira India272025-02-03
Yangshan China (Mainland)192024-06-06
Kaohsiung China (Taiwan)112024-10-14
Pusan South Korea92024-05-23
Algeciras Spain92024-03-06
Stade Germany92023-04-01

SIGNIFY CANADA LTD. Address and Name Permutations

Below are the top 10 company names and addresses for Signify 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
SIGNIFY CANADA LTD.281 HILLMOUNT ROAD MARKHAM, ONTARIO L6C 2S3 CANADA2024-06-18104
SIGNIFY CANADA LTD.281 HILLMOUNT ROAD MARKHAM, ONTARIO L6C 2S3 CANADA MARKHAM ON L6C 2S3 CA2025-02-0350
SIGNIFY CANADA LTD.2025-01-2745
SIGNIFY CANADA LTD.2024-03-2145
SIGNIFY CANADA LTD.2025-02-1130
SIGNIFY CANADA LTD.2024-06-1527
SIGNIFY CANADA LTD.2025-02-1121
SIGNIFY CANADA LTD.2025-01-0419
SIGNIFY CANADA LTD.2025-02-0310
SIGNIFY CANADA LTD.2024-08-1210

SIGNIFY CANADA LTD. Phone Numbers

Below are the top 10 phone numbers on file for Signify Canada Ltd.

Phone Number Last Appeared Records
2025-01-045
2024-08-12127
2024-07-1933
2024-06-1828
2024-06-061
2023-09-281
2023-02-021
2022-12-219
2022-12-219
2021-10-2113

SIGNIFY CANADA LTD. Email Addresses

Below are the top 8 email addresses on file for Signify Canada Ltd.

Email Address Last Appeared Records
2024-07-191
2024-06-061
2024-06-032
2024-02-072
2023-04-251
2023-04-202
2021-06-0714
2020-11-031