CANON USAINC. LA PARTS CENTER

15955 ALTON PARKWAY IRVINE, CA 92618 USA

Summary Information

There are a total of 1,278 bills of lading on file for Canon Usainc. La Parts Center between October 22nd, 2012 and October 24th, 2025.

Of those 1,278 bills of lading, 0 were within the past 30 days and 2 were within the past 90 days.

Total Records1,278
Shipper Records0
Consignee Records1,184
Notify Party Records218
First Shipment on FileOct 22nd, 2012
Most Recent Shipment on FileOct 24th, 2025
Records in Last 30 Days0
Records in Last 90 Days2
Records in the Past Year2

Bills of Lading by Month for Canon Usainc. La Parts Center

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CANON USAINC. LA PARTS CENTER.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 8 companies associated with Canon Usainc. La Parts Center, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 8 companies associated with Canon Usainc. La Parts Center 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
CANON KOREA INC.Dec 202527435
CANON FINETECH NISCA (SHENZHEN) INCDec 20251,48533
CANON KOREA BUSINESS SOLUTION INC.Oct 202354229
CANON VIETNAM CO., LTDDec 20252,6694
CANON PRECISION INC.Jan 2023214
HUIZHOU DELCHAM INDUSTRIAL CORPORATOct 2025381
CANON (SUZHOU) INC.Dec 20252,5471
CANON BUSINESS MACHINES PHILS., INCDec 20251861

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Canon Usainc. La Parts Center.

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
2024-09-14MEDUPH364366434NRegular BillMEDU9359002GERNER MAERSK2024-09-13LOS ANGELES, CALIFORNIAPUSAN SOUTH KOREA48 PKG8,509 KHouse to HouseCANON BUSINESS MACHINESCANON USAINC. LOS ANGELES OFFICENIPPON EXPRESS USA INCLASER BEAM PRINTER FREIGHT PAID BY CANON INC AT TOKYO INVOICE NO:PQ-24/50369 LASER BEAM PRINTER FREIGHT PAID BY CANON INC AT TOK...
2024-09-09ONEYSELEG2671300038ERegular BillONEY9689615ONE MANHATTAN2024-09-08LONG BEACH, CALIFORNIAPUSAN SOUTH KOREA640 PKG11,634 KGContainer YardCANON KOREA INC.CANON USAINC LAXNIPPON EXPRESS, USA INC.640 PACKAGES LASER BEAM PRINTER HS CODE : 84
2024-09-02ONEYSELEF3025300033ERegular BillONEY9741372ONE BLUE JAY2024-09-01LONG BEACH, CALIFORNIAPUSAN SOUTH KOREA744 PKG12,971 KGContainer YardCANON KOREA INC.CANON USAINC.LOS ANGELESNIPPON EXPRESS, USA INC.744 PACKAGES LASER BEAM PRINTER HS CODE : 84
2024-08-24MEDUK4103207429NRegular BillMEDU9778117MSC NITYA B2024-08-23LOS ANGELES, CALIFORNIAPUSAN SOUTH KOREA472 PKG5,962 KHouse to HouseCANON USAINC. LOS ANGELES OFFICEOF LASER BEAM PRINTER =HS CODE : 8443.31=INV NO.:LT-24/52636 FREIGHT PAYABLE ELSEWHERE AT TOKYO

Sample Bill of Lading

Relevant Dates

Run Date2025-10-16
Estimated Arrival Date2025-10-16
Actual Arrival Date2025-10-15
Trade Update Date2025-09-29

Bill of Lading Overview

Master BOL #ONEYTYOFG1909300
House BOL #NXGWTYODDW83742
Manifest Number452384
Bill TypeHouse Bill
Carrier CodeNXGW
Voyage #063E
IMO #9588081
Vessel NameONE HELSINKI
Vessel CountryJP
Place of ReceiptTOKYO
Foreign Port of LadingTOKYO JAPAN (58886)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight260 KG
Weight in KG260 KG
Quantity8 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container ONEU1923950
Commodity Description PRINTING MACHINERY USED FOR PRINTING BY MEANS OF PLATES, CYLINDERS AND OTHER PRINTING COMP ONENTS OF HEADING . ; OTHER PRINTERS, COPY

Shipper

Shipper NameCANON FINETECH NISCA INC.
Address Line 114-1, CHUO 1-CHOME, MISATO-SHI,SAIT
Address Line 2AMA 341-8527, JAPANTEL:48-949-2111
CityTOKYO
Zip Code3418527
Country CodeJP

Consignee

Consignee NameCANON U.S.A.INC.LOS ANGELES OFFICE
Address Line 115955 ALTON PARKWAYIRVINE,CA 92618
Address Line 2U.S.A.
CityLOS ANGELES
State ProvinceCA
Zip Code92618
Country CodeUS

Notify Party

Notify Party NameCANON U.S.A.INC.LOS ANGELES OFFICE
Address Line 115955 ALTON PARKWAYIRVINE,CA 92618
Address Line 2U.S.A.
CityLOS ANGELES
State ProvinceCA
Zip Code92618
Country CodeUS

#1 -- Container ONEU1923950

Container NumberONEU1923950
Seal Number 1JPE568659
Seal Number 1JPE568659
Equipment Description Code00
Equipment DescriptionOpenings at one end or both ends.
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G1
Load StatusLoaded
Type of ServiceContainer Yard
Cargo Description 1PRINTING MACHINERY USED FOR PRINTING BY MEANS OF PLATES, CYLINDERS AND OTHER PRINTING COMP ONENTS OF HEADING . ; OTHER PRINTERS, COPY
Marks and Numbers 1O/FHA0403-01 CASE NO. 1 FH2542467 C.U.S.A. LOS ANGELES O/FHA0403-02 CASE NO. 2 FH2542467
Marks and Numbers 2C.U.S.A. LOS ANGELES

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
844332000052000000000260 KG

Map of Activity by Port

CANON USAINC. LA PARTS CENTER Top US Ports

Port of Unlading Total Records Recent Shipment
Los Angeles, California6412025-10-25
Long Beach, California3132024-09-09
Miami, Florida2842018-08-24
Newark, New Jersey312024-01-09
Port Everglades, Florida52017-06-06
Oakland, California42019-05-20

CANON USAINC. LA PARTS CENTER Top Foreign Ports

Port of Lading Total Records Recent Shipment
Tokyo Japan6932025-10-16
Shanghai China (Mainland)3192022-07-05
Pusan South Korea2212025-10-25
Laem Chabang Thailand142024-06-22
Hong Kong Hong Kong112024-02-02
Haiphong Vietnam52023-07-14
Cartagena Colombia52017-06-06
Yokohama Japan52013-05-14
Yantian China (Mainland)32024-07-16
Yangshan China (Mainland)12019-05-21

CANON USAINC. LA PARTS CENTER Address and Name Permutations

Below are the top 10 company names and addresses for Canon Usainc. La Parts Center 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
CANON USAINC. LA PARTS CENTER24 17 EAST CARSON STREET, SUITE 210 LONG BEACH, CA 90810 USA2022-09-21204
CANON USAINC.MIAMIDGF FTZ 281 9350 NW 108TH AVE,SUITE 170 MIAMI,FL.331782018-08-24182
CANON USAINC.- LA PARTS CENTER2022-06-18172
CANON USAINC. MIAMI OFFICE2018-07-0792
CANON USAINC. LA PARTS CENTERC O2015-06-1275
CANON USAINC.LOS ANGELES OFFIC2020-03-1770
CANON USAINC. LOS ANGELES OFFICE2023-05-1660
CANON USAINC.LOS ANGELES OFFICE2018-03-2256
CANON USAINC.LOS ANGELES OFFICE2016-05-1133
CANON USAINC.CHICAGO OFFICE2016-05-1132

CANON USAINC. LA PARTS CENTER Phone Numbers

Below are the top 10 phone numbers on file for Canon Usainc. La Parts Center.

Phone Number Last Appeared Records
2024-02-028
2023-02-282
2022-05-171
2021-01-232
2021-01-132
2019-05-211
2019-05-201
2019-05-161
2018-09-072
2017-08-111

CANON USAINC. LA PARTS CENTER Email Addresses

Below are the top 1 email addresses on file for Canon Usainc. La Parts Center.

Email Address Last Appeared Records
2021-03-261