LAFARGE CANADA INC.

7611 NO. 9 ROAD RICHMOND, CA, V6W 1H4

Summary Information

There are a total of 1,310 bills of lading on file for Lafarge Canada Inc. between October 19th, 2012 and February 8th, 2026.

Of those 1,310 bills of lading, 1 were within the past 30 days and 1 were within the past 90 days.

Total Records1,310
Shipper Records1,146
Consignee Records166
Notify Party Records60
First Shipment on FileOct 19th, 2012
Most Recent Shipment on FileFeb 8th, 2026
Records in Last 30 Days1
Records in Last 90 Days1
Records in the Past Year27

Bills of Lading by Month for Lafarge Canada Inc.

Register Now for Comprehensive Access

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

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Lafarge Canada Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Lafarge Canada Inc. in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since March 2021.

Company Name Recent Shipment Total Records Associations
LAFARGE PNW INCFeb 2026139125
ASH GROVE CEMENTMar 20262,685121
GLACIER NORTHWEST, INCMar 20261,16146
LAFARGE CLEVELANDJun 202525426
LAFARGE NORTH AMERICANov 20251,41424
HOLCIM US INCMar 20261,4678
LAFARGE CORPORATIONDec 20251335
DOMINIONFeb 2026385
SOCIEDAD PUNTA DE LOBOS S.A.Feb 20262064
SINOMA TECHNICAL SERVICE CO.,LTDJan 2026874
Mar 202544
Jun 202443
LEHIGH NORTHWEST CEMENTJan 20246603
ITALBRONZE LTDAMar 20262,4763
HANGZHOU WULF CHAIN CO.,LTDMar 20265743
VERPLANK DOCK COMPANYDec 2025702
Aug 202432
REITZ INDIA LIMITEDMar 2026412
Dec 202232
MAGOTTEAUX INCMar 20262,4422

Other Companies Listed Alphabetically

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

Company Name Recent Shipment Total Records Past 90 Days
LAERDALJan 20262342
LAERDAL MEDICAL (SUZHOU) CO., LTD.Oct 20251,0820
LAERDAL MEDICAL CORPORATIONFeb 20262,28218
LAETZSCH GMBHMar 20262097
LAF ASIA INTERNATIONAL LTD.Jan 20265371
LAF FLEXITANKS INC.Nov 2025620
LAF SRLMar 20266349
LAFARGE BATHMar 20245920
LAFARGE BATH PLANTJun 2025750
LAFARGE BUFFALODec 20231820
LAFARGE CANADA MELDRUM BAY QUARRYNov 20251710
LAFARGE CLEVELANDJun 20252540
LAFARGE MELDRUMOct 20251320
LAFARGE NAJul 20253220
LAFARGE NORTH AMERICANov 20251,4140
LAFARGE OSWEGOMar 20242150
LAFARGE PNW INCFeb 20261391
LAFARGE TEXADA QUARRYINGJun 20253030
LAFAYETTE BAY PRODUCTS, LLCFeb 202639413
LAFAYETTE STEEL & ALUMINIUMMar 2026794

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
2025-06-23SBBL81243867826738Regular BillSBBLLAFARGE EAGLE2025-06-20SEATTLE, WASHINGTONVANCOUVER, BC CANADA1 BLK5,000,000 KGLAFARGE CANADA INC.LAFARGE PNW INCA.N. DERINGERPORTLAND CEMENT, TYPE 3041 GU-L
2025-06-10SBBL81300713926701Regular BillSBBLLAFARGE EAGLE2025-06-08SEATTLE, WASHINGTONVANCOUVER, BC CANADA1 BLK7,700,000 KGLAFARGE CANADA INC.LAFARGE PNW INCA.N. DERINGERPORTLAND CEMENT, TYPE 3041 GU-L
2025-06-09MAEU252935153SFOKXGG25050291520EHouse FROBSFOK9450442FRANKFURT EXPRESS2025-06-08TACOMA, WASHINGTONPUSAN SOUTH KOREA40 PKG40,600 KContainer YardDOMINION GMBHLAFARGE CANADA INCLAFARGE CANADA INCSTEEL FIBERS MADE FROM SINGLE BRASS COATED WI RE IN COMPLIANCE WITH EN 14889-1 AND ASTM A82 0
2025-06-02SBBL81253207426683Regular BillSBBLLAFARGE TRADER2025-05-31PORTLAND, OREGONVANCOUVER, BC CANADA1 BLK8,500,000 KGLAFARGE CANADA INC.LAFARGE PNW INCA.N. DERINGERBULK CEMENT

Sample Bill of Lading

Relevant Dates

Run Date2025-08-08
Estimated Arrival Date2025-07-23
Actual Arrival Date2025-08-07
Trade Update Date2025-07-07

Bill of Lading Overview

Master BOL #OOLU2309492020
House BOL #WBLCEXSEE2507065
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeWBLC
Voyage #028W
IMO #9850575
Vessel NameEVER FOREVER
Vessel CountryPA
Place of ReceiptBREMERHAVEN
Foreign Port of LadingBREMERHAVEN GERMANY (42870)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight8215 KG
Weight in KG8,215 KG
Quantity2 PKG
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container OOCU7037316
Commodity Description SPARE PARTS FOR CEMENT MILLS

Shipper

Shipper NameBEUMER MASCHINENFABRIK GMBH & CO KG
Address Line 1OELDER STR 40
CityBECKUM
Country CodeDE

Consignees

Consignee NameLAFARGE CANADA INC
Address Line 1PO BOX 160, HIGHWAY 1A
Address Line 3ATTN: RORY CHOBAN 403-835-2706
CityEXSHAW
Country CodeCA
COMM Number QualifierTE
COMM Number+14038352706
Consignee NameLAFARGE CANADA INC
Address Line 1PO BOX 160, HIGHWAY 1A
Address Line 3ATTN: RORY CHOBAN 403-835-2706
CityEXSHAW
Country CodeCA

#1 -- Container OOCU7037316

Container NumberOOCU7037316
Seal Number 1O1906839
Seal Number 1O1906839
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 Yard
Cargo Description 1SPARE PARTS FOR CEMENT MILLS
Marks and Numbers 1HOLCIM US??PO 4501901956

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
000000000000008215 KG

Map of Activity by Port

LAFARGE CANADA INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Seattle, Washington6512025-06-23
Anchorage, Alaska1792020-02-17
Portland, Oregon1302025-06-02
Tacoma, Washington722026-02-09
Cleveland, Ohio482024-10-21
Vancouver, Washington382022-11-10
Long Beach, California302023-02-14
Boston, Massachusetts232025-05-10
Oswego, New York212024-04-11
Port Huron, Michigan192019-09-17

LAFARGE CANADA INC. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Vancouver, BC Canada4682025-06-23
Beale Cove, BC Canada2112022-11-11
Prince Rupert, BC Canada1792020-02-17
Richmond, BC Canada1242023-09-21
Bath, ONT Canada812024-10-21
Meldrum Bay, ONT Canada572024-12-13
Shanghai China (Mainland)342025-04-29
Pusan South Korea322026-02-09
Montreal, QUE Canada272025-05-10
Sines Portugal112024-08-21

LAFARGE CANADA INC. Address and Name Permutations

Below are the top 10 company names and addresses for Lafarge Canada Inc. 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
LAFARGE CANADA INC.7611 NO. 9 ROAD RICHMOND, CA, V6W 1H42025-06-23109
LAFARGE CANADA INC.7611 NO. 9 ROAD RICHMOND, BC V6W 1H42022-01-04255
LAFARGE CANADA INC.2022-01-04211
LAFARGE CANADA INC2020-02-17136
LAFARGE CANADA INC2016-04-13112
LAFARGE CANADA INC.2022-11-1156
LAFARGE CANADA INC.2014-01-0440
LAFARGE CANADA2017-12-0524
LAFARGE CANADA INC2019-08-2122
LAFARGE CANADA INC.2022-04-0419

LAFARGE CANADA INC. Phone Numbers

Below are the top 10 phone numbers on file for Lafarge Canada Inc.

Phone Number Last Appeared Records
2025-08-083
2025-08-083
2025-06-23364
2025-04-031
2024-06-111
2023-11-292
2023-11-095
2023-11-091
2023-05-111
2022-12-171

LAFARGE CANADA INC. Email Addresses

Below are the top 1 email addresses on file for Lafarge Canada Inc.

Email Address Last Appeared Records
2021-08-271