CANON USAINC. LA PARTS CENTER

15955 ALTON PARKWAY IRVINE, CA 92618 USA

Summary Information

There are a total of 1,280 bills of lading on file for Canon Usainc. La Parts Center between October 22nd, 2012 and January 4th, 2026.

Of those 1,280 bills of lading, 1 were within the past 30 days and 2 were within the past 90 days.

Total Records1,280
Shipper Records0
Consignee Records1,186
Notify Party Records219
First Shipment on FileOct 22nd, 2012
Most Recent Shipment on FileJan 4th, 2026
Records in Last 30 Days1
Records in Last 90 Days2
Records in the Past Year4

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 February 2021.

Company Name Recent Shipment Total Records Associations
CANON KOREA INC.Jan 202628435
CANON FINETECH NISCA (SHENZHEN) INCJan 20261,49534
CANON KOREA BUSINESS SOLUTION INC.Oct 202354227
CANON VIETNAM CO., LTDJan 20262,6844
CANON PRECISION INC.Jan 2023213
HUIZHOU DELCHAM INDUSTRIAL CORPORATOct 2025381
CANON (SUZHOU) INC.Jan 20262,5511
CANON BUSINESS MACHINES PHILS., INCJan 20261881

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
2025-10-16ONEYTYOFG1909300NXGWTYODDW83742063EHouse BillNXGW9588081ONE HELSINKI2025-10-15LOS ANGELES, CALIFORNIATOKYO JAPAN8 PKG260 KGContainer YardCANON FINETECH NISCA INC.CANON USAINC.LOS ANGELES OFFICECANON USAINC.LOS ANGELES OFFICEPRINTING MACHINERY USED FOR PRINTING BY MEANS OF PLATES, CYLINDERS AND OTHER PRINTING COMP ONENTS OF HEADING . ; OTHER PRINTERS,...
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

Sample Bill of Lading

Relevant Dates

Run Date2025-10-25
Estimated Arrival Date2025-10-23
Actual Arrival Date2025-10-24
Trade Update Date2025-10-20

Bill of Lading Overview

Master BOL #CMDUTYO0698356
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeCMDU
Voyage #0DBMM
IMO #9938365
Vessel NamePRESIDENT MONROE
Vessel CountryUS
Place of ReceiptOITA
Foreign Port of LadingPUSAN SOUTH KOREA (58023)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight12413 KG
Weight in KG12,413 KG
Quantity5816 CTN
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, non-container
Container TTNU8924605
Commodity Description PALLET PACKAG = CARTON CANON PRODUCTSCMDUTYO I/V NO.CN- / CANO N PRODUCTSCMDUTYO I/V NO.CN- / CANON PR ODUCTSCMDUTYO I/V NO.CN- / CANON PRODUC

Consignee

Consignee NameCANON U.S.A.INC.C/O NIPPON EXPRESS
Address Line 110350 BEAUDIN BLVD.SUITE 400, WOODR
Address Line 2IDGE, IL 60517

Notify Party

Notify Party NameNIPPON EXPRESS USA, INC.300 WESTMON
Address Line 1T DRIVE, SAN PEDRO,
Address Line 2CA 90731+1-310-241-1695NEUS.SANPEDR
Address Line 3O.OI NIPPONEXPRESS.COM

#1 -- Container TTNU8924605

Container NumberTTNU8924605
Seal Number 1R8645560
Seal Number 1R8645560
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R1
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1PALLET PACKAG = CARTON CANON PRODUCTSCMDUTYO I/V NO.CN- / CANO N PRODUCTSCMDUTYO I/V NO.CN- / CANON PR ODUCTSCMDUTYO I/V NO.CN- / CANON PRODUC
Additional Cargo 1TSCMDUTYO I/V NO.CN- / SC NO. - HS CODE: . PKGS( PKGS) SHEET P/T( CARTON) FREIGHT PREPAID WAYBILL
Marks and Numbers 1NO CASE MARK NO CASE MARK NO CASE MARK NO CASE MARK

Map of Activity by Port

CANON USAINC. LA PARTS CENTER Top US Ports

Port of Unlading Total Records Recent Shipment
Los Angeles, California6422026-01-05
Long Beach, California3142025-12-15
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 Japan6942026-01-05
Shanghai China (Mainland)3192022-07-05
Pusan South Korea2222025-12-15
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