CANADA STAMPINGS

1299 COMMERCE WAY WOODSTOCK ON N4V 0A2 CA

Summary Information

There are a total of 166 bills of lading on file for Canada Stampings between October 28th, 2012 and October 16th, 2025.

Of those 166 bills of lading, 0 were within the past 30 days and 1 were within the past 90 days.

Total Records166
Shipper Records0
Consignee Records166
Notify Party Records4
First Shipment on FileOct 28th, 2012
Most Recent Shipment on FileOct 16th, 2025
Records in Last 30 Days0
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 December 2020.

Company Name Recent Shipment Total Records Associations
VICTORA AUTOMOTIVE INCDec 20243,56790
VICTORA AUTO PVT LTDDec 202522,39934
KING-YU MOULD LIMITEDDec 2025641
HUIZHOU MLD TOOLING CO.,LTDOct 2025151

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 MALTING CO. LIMITEDDec 20251,79120
CANADA MOTOR IMPORT INCDec 20251,82266
CANADA NUTDec 202511917
CANADA ORIENT SHIPPINGApr 20252160
CANADA PACKERS INC.Dec 2025405280
CANADA POOCH LTD.Nov 20254714
CANADA POST CORPORATIONNov 20251,9128
CANADA PRODUCT (SHANGHAI)LOGISTICSJan 20251980
CANADA RUBBER GROUP INCDec 202521711
CANADA SHIPPING CO., LTDNov 20254314
CANADA TIREMay 20244410
CANADA TIRE PRO CORPDec 202512221
CANADA TRAILERS MANUFACTURING LIMITNov 202528916
CANADA WIRE & METAL INC.Apr 20222160
CANADA WORLD LOGISTICS CORPORATIONDec 202517420
CANADA YYZ INTERNATIONAL GROUP INCMar 20251680
CANADAWIDE FRUIT WHOLESALERSDec 20252,521125
CANADAWIDE SPORTS INCDec 20251246
CANADEL INC.Nov 20251612
CANADELLE LIMITEDDec 20253,68955

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
2023-03-30HLCUDE1230143250GLXVGLLIN0005152010WAHouse 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
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...

Sample Bill of Lading

Relevant Dates

Run Date2023-05-05
Estimated Arrival Date2023-02-25
Actual Arrival Date2023-03-02
Trade Update Date2023-02-01

Bill of Lading Overview

Master BOL #CMDUCAD0675768
House BOL #CHSL424442380DEL
Manifest Number972870
Bill TypeHouse Bill
Carrier CodeCHSL
Voyage #0INDH
IMO #9417256
Vessel NameOOCL WASHINGTON
Vessel CountryHK
Place of ReceiptFARIDABAD IN
Foreign Port of LadingALL OTHER INDIA WEST COAST PORTS (53300)
Port of UnladingNORFOLK, VIRGINIA (1401)
Port of Destination
Foreign Port of Destination
Weight929 KG
Weight in KG929 KG
Quantity2 PKG
Volume
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container APHU6617254
Commodity Description 02 WOODEN BOXES ONLY. SAID TO CONTAIN SILENCERS MUFFLERS AND EXHAUST PIPES PARTS THEREOF INV.NO 2203204644 DT 18.01.2023 SB 7097275 DT 19.01.2023 NET WT 836.640 KGS IEC.NO. 0501003428 H.S.CODE 87089200 SCAC CODE CHSL

Shipper

Shipper NameVICTORA AUTO PRIVATE LIMITED
Address Line 1PLOT NO 46, SECTOR 68, IMT FARIDA
Address Line 2HARYANA, INDIA, AEO NO INAACCS3034M
CityFARIDABAD
State ProvinceHR
Zip Code121004
Country CodeIN

Consignee

Consignee NameCANADA STAMPINGS LTD
Address Line 11299 COMMERCE WAY
CityWOODSTOCK
State ProvinceON
Zip CodeN4V 0A2
Country CodeCA

#1 -- Container APHU6617254

Container NumberAPHU6617254
Seal Number 1C5160017
Seal Number 1C5160017
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of ServiceContainer Station
Cargo Description 102 WOODEN BOXES ONLY. SAID TO CONTAIN SILENCERS MUFFLERS AND EXHAUST PIPES PARTS THEREOF INV.NO 2203204644 DT 18.01.2023 SB 7097275 DT 19.01.2023 NET WT 836.640 KGS IEC.NO. 0501003428 H.S.CODE 87089200 SCAC CODE CHSL
Marks and Numbers 101 TO 02

Map of Activity by Port

CANADA STAMPINGS Top US Ports

Port of Unlading Total Records Recent Shipment
Norfolk, Virginia1452023-05-05
Tacoma, Washington72025-10-17
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)52025-10-17
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 N4V 0A2 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.2012-10-291
CANADA STAMPINGS LTD.2023-03-211
CANADA STAMPINGS LTD.2023-03-251

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