CANADA STAMPINGS

1299 COMMERCE WAY WOODSTOCK ON N4V0A2 CA

Summary Information

There are a total of 167 bills of lading on file for Canada Stampings between October 28th, 2012 and April 3rd, 2026.

Of those 167 bills of lading, 1 were within the past 30 days and 1 were within the past 90 days.

Total Records167
Shipper Records0
Consignee Records167
Notify Party Records5
First Shipment on FileOct 28th, 2012
Most Recent Shipment on FileApr 3rd, 2026
Records in Last 30 Days1
Records in Last 90 Days1
Records in the Past Year2

Bills of Lading by Month for Canada Stampings

Register Now for Comprehensive Access

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

Sankey Diagram of Associated Companies

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

Associated Companies

Below are the top 4 companies associated with Canada Stampings in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since April 2021.

Company Name Recent Shipment Total Records Associations
VICTORA AUTOMOTIVE INCDec 20243,56758
VICTORA AUTO PVT LTDMar 202622,42422
HUIZHOU MLD TOOLING CO.,LTDApr 2026162
KING-YU MOULD LIMITEDMar 2026651

Other Companies Listed Alphabetically

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

Company Name Recent Shipment Total Records Past 90 Days
CANADA MOTOR IMPORT INCApr 20262,029156
CANADA NUTApr 20261278
CANADA ORIENT SHIPPINGFeb 20262171
CANADA PACKERS INC.Apr 2026991503
CANADA PAPER EXPORT INC.Mar 202610230
CANADA POOCH LTD.Apr 202648714
CANADA POST CORPORATIONApr 20261,94227
CANADA PRODUCT (SHANGHAI)LOGISTICSJan 20251980
CANADA RUBBER GROUP INC.Mar 20262277
CANADA SHIPPING CO., LTDApr 202645115
CANADA TIREMay 20244410
CANADA TIRE PRO CORPApr 20261306
CANADA TRAILERS MANUFACTURING LIMITApr 202630612
CANADA WIRE & METAL INC.Apr 202624832
CANADA WORLD LOGISTICS CORPORATIONMar 20261827
CANADA YYZ INTERNATIONAL GROUP INCMar 20251680
CANADAWIDE FRUIT WHOLESALERSApr 20262,59148
CANADAWIDE SPORTS INCMar 20261283
CANADEL INC.Apr 20261718
CANADELLE LIMITEDApr 20263,74247

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
2023-05-05CMDUCAD0675768CHSL424442380DEL0INDHHouse BillCHSL9417256OOCL WASHINGTON2023-03-02NORFOLK, VIRGINIAALL OTHER INDIA WEST COAST PORTS2 PKG929 KGContainer StationVICTORA AUTO PRIVATE LIMITEDCANADA STAMPINGS LTD02 WOODEN BOXES ONLY. SAID TO CONTAIN SILENCERS MUFFLERS AND EXHAUST PIPES PARTS THEREOF INV.NO 2203204644 DT 18.01.2023 SB 7097...
2023-03-30HLCUDE1230143250GLXVGLLIN0005152010WAHouse BillGLXV9350044APL CALIFORNIA2023-03-14NORFOLK, VIRGINIAMUNDRA INDIA5 PKG1,681 KGVICTORA AUTOMOTIVE PVT LTDCANADA STAMPINGS LTDTRIM STARSILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T
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 LTDCANADA STAMPINGS LTD.TRIM STARSILENCERS(MUFFLERS) AND EXHAUST PIPES;PARTS T

Sample Bill of Lading

Relevant Dates

Run Date2025-01-08
Estimated Arrival Date2024-12-23
Actual Arrival Date2025-01-07
Trade Update Date2024-11-28

Bill of Lading Overview

Master BOL #ZIMUSHH31563917
House BOL #MGNGTRT24B0819
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeMGNG
Voyage #401E
IMO #
Vessel NameMSC GIOVANNA VII
Vessel CountryLR
Place of ReceiptYANTIAN
Foreign Port of LadingYANTIAN CHINA (MAINLAND) (57078)
Port of UnladingSEATTLE, WASHINGTON (3001)
Port of Destination
Foreign Port of Destination
Weight5240 KG
Weight in KG5,240 KG
Quantity3 PKG
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container ZCSU7271690
Commodity Description STAMPING TOOL CHECKING FIXTURESTAMPING PART S

Shipper

Shipper NameKING-YU MOULD LIMITED
Address Line 1OFFICE NO. 3, 10/F WITTY COMM BLDG1
Address Line 2A-1L TUNG CHOI STMONGKOK KLN HONGKO
Address Line 3NG

Consignee

Consignee NameCANADA STAMPINGS LTD.
Address Line 11299 COMMERCE WAY #1, WOODSTOCK, ON
Address Line 2CANADA, N4V 0A2

Notify Party

Notify Party NameCANADA STAMPINGS LTD.
Address Line 11299 COMMERCE WAY #1, WOODSTOCK, ON
Address Line 2CANADA, N4V 0A2

#1 -- Container ZCSU7271690

Container NumberZCSU7271690
Seal Number 1A4240323123
Seal Number 1A4240323123
Equipment Description Code00
Equipment DescriptionOpenings at one end or both ends.
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1STAMPING TOOL CHECKING FIXTURESTAMPING PART S
Marks and Numbers 1DESCRIPTION:PART NO:SUPPLIER:QTY:

Map of Activity by Port

CANADA STAMPINGS Top US Ports

Port of Unlading Total Records Recent Shipment
Norfolk, Virginia1452023-05-05
Tacoma, Washington82026-04-04
New York, New York72021-02-27
Newark, New Jersey62020-11-26
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)62026-04-04
Tokyo Japan22018-04-09
Colombo Sri Lanka12021-04-27
Hong Kong Hong Kong12013-07-17

CANADA STAMPINGS Address and Name Permutations

Below are the top 10 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 N4V0A2 CA2023-05-0528
CANADA STAMPINGS LTD.2020-04-143
CANADA STAMPING LTD.2013-07-171
CANADA STAMPINGS LTD2025-10-171
CANADA STAMPINGS LTD2023-03-301
CANADA STAMPINGS LTD.2025-01-081
CANADA STAMPINGS LTD.2026-04-041
CANADA STAMPINGS LTD.2012-10-291
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

CANADA STAMPINGS Email Address

Email Address Last Appeared Records
No email address on file