BAKER HUGHES CANADA COMPANY

7020 45TH STREET LEDUC-EDMONTON AB T9E 7E7 CANADA

Summary Information

There are a total of 103 bills of lading on file for Baker Hughes Canada Company between March 4th, 2019 and May 8th, 2024.

Of those 103 bills of lading, 9 were within the past 30 days and 14 were within the past 90 days.

Total Records103
Shipper Records20
Consignee Records86
Notify Party Records22
First Shipment on FileMar 4th, 2019
Most Recent Shipment on FileMay 8th, 2024
Records in Last 30 Days9
Records in Last 90 Days14
Records in the Past Year30

Bills of Lading by Month for Baker Hughes Canada Company

Register Now for Comprehensive Access

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

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Baker Hughes Canada Company, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Baker Hughes Canada Company 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
TIANJIN JEONSURE SCIENCE&TECHNOLOGYApr 20241198
LONZA LTDMay 20249868
LAIZHOU RISING STAR ARTIFICIAL LIFTMay 20241806
HUBEI XINGFA CHEMICALS GROUP CO., LTD.May 20245676
ZHANGJIAGANG FORTUNE CHEMICAL CO.,LJan 2024175
HEBEI HUATONG WIRES & CABLES GROUPMay 20241,5625
ZIGONG CEMENTED CARBIDE IMP. & EXP.May 20247204
TIANJIN XINCHAO MACHINERY AND ELECTApr 20243304
MELZER CHEMICALS PRIVATE LIMITEDMay 2024224
BAKER HUGHES DE COLOMBIAMay 2024994
APEX OILFIELD EQUIPMENT CO LTDApr 20242984
ZHEJIANG ZHENXING PETROCHEMICAL MACMay 20246003
SHANGHAI OVERSEAS IMP.& EXP. CO LTDJan 20237233
OILFIELDS SUPPLY CENTER LTDMar 20242003
BAKER HUGHES SERVICES INTERNATIONALMay 2024613
BAKER HUGHES INTEQ GMBHMay 20242793
Nov 202252
NUOVO PIGNONE INTERNATIONAL SRLMay 20243132
Sep 202142
BAKER HUGHES TAIWAN LIMITEDMay 20242452

Other Companies Listed Alphabetically

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

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 Shipper Consignee Notify Party Commodity
2024-05-15ONEYWU4MB0146900DILHWTWHVA240158013EHouse BillDILHYM TOGETHER2024-05-13TACOMA, WASHINGTONSHANGHAI CHINA (MAINLAND)13 DRM18,915 KGHUBEI XINGFA CHEMICALS GROUP CO., LBAKER HUGHES CANADA COMPANYCOLE INTERNATIONALTETRAKIS HYDROXYMETHYL PHOSPHONIUM SULFATE
2024-05-09CMDUCHN1008947DILHWTSHVA2402200TNCJHouse BillDILH9767998CMA CGM MUNDRA2024-05-08SEATTLE, WASHINGTONSHANGHAI CHINA (MAINLAND)13 PKG18,915 KGHUBEI XINGFA CHEMICALS GROUP CO., LBAKER HUGHES CANADA COMPANYCOLE INTERNATIONALTETRAKIS HYDROXYMETHYL PHOSPHONIUM SULFATE
2024-05-09OOLU2147210750DFDSWUH70246990TNCJHouse FROBDFDS9767998CMA CGM MUNDRA2024-05-08SEATTLE, WASHINGTONSHANGHAI CHINA (MAINLAND)2 PKG1,155 KGZHEJIANG ZHENXING PETROCHEMICAL MACBAKER HUGHES CANADA COMPANYBAKER HUGHES CANADA COMPANYIMP MACH 538FLEX80 CENTIGRADECMS012TR178500/P O4512686767/SI5286142
2024-05-06HLCUBO1240472432SIFKSMUM122188019EHouse BillSIFK9408853NAVIOS UNISON2024-05-05NEW YORK, NEW YORKSINGAPORE SINGAPORE20 PKG21,120 KGMELZER CHEMICALS PRIVATE LIMITEDBAKER HUGHES CANADA COMPANYMICROCHECK MZ GX"BU4795-00"

Sample Bill of Lading

Relevant Dates

Run Date2024-05-09
Estimated Arrival Date2024-05-01
Actual Arrival Date2024-05-08
Trade Update Date2024-04-15

Bill of Lading Overview

Master BOL #OOLU2147210750
House BOL #DFDSWUH7024699
Manifest Number000001
Bill TypeHouse FROB
Carrier CodeDFDS
Voyage #0TNCJ
IMO #
Vessel NameCMA CGM MUNDRA
Vessel CountryHK
Place of ReceiptSHANGHAI
Foreign Port of LadingSHANGHAI CHINA (MAINLAND) (57035)
Port of UnladingSEATTLE, WASHINGTON (3001)
Port of Destination
Foreign Port of Destination
Weight1155 KG
Weight in KG1,155 KG
Quantity2 PKG
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container CSNU6750960
Commodity Description IMP MACH 538FLEX80 CENTIGRADECMS012TR178500/P O4512686767/SI5286142

Shipper

Shipper NameZHEJIANG ZHENXING PETROCHEMICAL MAC
Address Line 1INTERNATIONAL AUTO &
CityRUIAN CITY
Country CodeCN

Consignee

Consignee NameBAKER HUGHES CANADA COMPANY
Address Line 17016-45 ST.
CityLEDUC
Country CodeCA

Notify Party

Notify Party NameBAKER HUGHES CANADA COMPANY
Address Line 17016-45 ST.
CityLEDUC
Country CodeCA

#1 -- Container CSNU6750960

Container NumberCSNU6750960
Seal Number 1OOLJRA3314
Seal Number 1OOLJRA3314
Equipment Description CodeHV
Equipment DescriptionHigh Cube Van
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G0
Load StatusLoaded
Type of ServiceContainer Station
Cargo Description 1IMP MACH 538FLEX80 CENTIGRADECMS012TR178500/P O4512686767/SI5286142
Marks and Numbers 1N/M

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
841391000000000000001155 KG

Map of Activity by Port

BAKER HUGHES CANADA COMPANY Top US Ports

Port of Unlading Total Records Recent Shipment
Tacoma, Washington322024-03-28
Seattle, Washington252024-05-09
Oakland, California132022-03-29
Savannah, Georgia112020-05-02
Long Beach, California92023-09-29
New York, New York42024-05-06
Port Everglades, Florida32024-01-31
Newark, New Jersey22022-03-17
Houston, Texas22019-10-25
Norfolk, Virginia12021-02-22

BAKER HUGHES CANADA COMPANY Top Foreign Ports

Port of Lading Total Records Recent Shipment
Shanghai China (Mainland)272024-05-09
Pusan South Korea142024-03-08
Vancouver, BC Canada132023-11-11
Antwerp Belgium92020-10-01
Singapore Singapore82024-05-06
Qingdao China (Mainland)62024-03-28
Halifax, NS Canada62024-01-31
All Other Peoples Republic of China Ports42023-10-14
Stade Germany32020-04-16
Xingang China (Mainland)22023-09-21

BAKER HUGHES CANADA COMPANY Address and Name Permutations

Below are the top 10 company names and addresses for Baker Hughes Canada Company 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
BAKER HUGHES CANADA COMPANY7020 45TH STREET LEDUC-EDMONTON AB T9E 7E7 CANADA2024-05-095
BAKER HUGHES CANADA COMPANY7016-45 ST. LEDUC CA2024-05-094
BAKER HUGHES CANADA COMPANY2024-05-064
BAKER HUGHES CANADA COMPANY2023-11-234
BAKER HUGHES CANADA COMPANY2024-03-282
BAKER HUGHES CANADA COMPANY2023-06-092
BAKER HUGHES CANADA COMPANY2023-09-212
BAKER HUGHES CANADA COMPANY2023-07-101
BAKER HUGHES CANADA COMPANY2023-09-271
BAKER HUGHES CANADA COMPANY2024-03-081

BAKER HUGHES CANADA COMPANY Phone Numbers

Below are the top 10 phone numbers on file for Baker Hughes Canada Company.

Phone Number Last Appeared Records
2024-05-064
2024-03-282
2023-11-234
2023-07-101
2022-11-022
2022-05-271
2020-10-071
2020-04-161
2020-04-151
2020-04-151

BAKER HUGHES CANADA COMPANY Email Addresses

Below are the top 1 email addresses on file for Baker Hughes Canada Company.

Email Address Last Appeared Records
2024-05-064