SIGNIFY CANADA LTD.

281 HILLMOUNT ROAD MARKHAM, ONTARIO L6C 2S3 CANADA

Summary Information

There are a total of 916 bills of lading on file for Signify Canada Ltd. between January 23rd, 2019 and December 17th, 2025.

Of those 916 bills of lading, 10 were within the past 30 days and 22 were within the past 90 days.

Total Records916
Shipper Records3
Consignee Records933
Notify Party Records343
First Shipment on FileJan 23rd, 2019
Most Recent Shipment on FileDec 17th, 2025
Records in Last 30 Days10
Records in Last 90 Days22
Records in the Past Year185

Bills of Lading by Month for Signify Canada Ltd.

Register Now for Comprehensive Access

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

Sankey Diagram of Associated Companies

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

Associated Companies

Below are the top 20 companies associated with Signify Canada Ltd. 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
SIGNIFY INNOVATIONS INDIA LIMITEDDec 20252,06677
SIGNIFY NETHERLANDS B.V.Dec 20251,18568
ZHEJIANG HENGDIAN TOSPO IMP.& EXPDec 20258,91546
JIANGXI KLITE LIGHTING CO.,LTD.Dec 202530542
ZHEJIANG KLITE LIGHTING HOLDINGS CO.,LTDDec 20251,16540
NINGBO KLITE ELECTRIC MANUFACTURE CO.,LTDDec 202480537
SIGNIFY ELECTRONICS(XIAMEN) CO.,LTD.Dec 202532134
SIGNIFY LUMINAIRES(SHANGHAI) CO.Nov 202590531
SIGNIFY INDUSTRY (CHINA) CO.,LTD.Oct 202596128
SUPERIOR LITE CORPORATION LTDDec 20252,18019
EVERLITE (H.K.) LTD.Dec 20253,58719
XIAMEN ECO LIGHTING CO.,LTD.Sep 202537015
SUN LIGHT LIGHTING INDUSTRIAL COMPANY LIMITEDDec 202516715
GMY LIGHTING TECHNOLOGY CO.,LTD.Jun 202529714
SENGLED OPTOELECTRONICS CO.,LTDDec 202477213
ERAN INDUSTRIES LTD.Dec 20252,92412
SIGNIFY ELECTRONICS TECHNOLOGY (SHANGHAI) CO., LTDFeb 202226111
MORELUX LIGHTING LIMITEDDec 202539311
YUS UNITED ENTERPRISES INCSep 20251879
SIGNIFY POLAND SP. Z O.O.Dec 20253,8019

Other Companies Listed Alphabetically

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

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
2025-12-09ONEYNBOFG7639300DMALNGBD90964100EHouse FROBDMAL9560352SEATTLE BRIDGE2025-12-08TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)3 CTN84 KGPier to PierMORELUX LIGHTING LIMITEDSIGNIFY CANADA LTDSIGNIFY CANADA LTDLIGHTING SPAREPARTS(ALUMINUM BRACKET)
2025-12-05ONEYNB5BHK307700DMALNGBD89343187EHouse FROBDMAL9198288YM COSMOS2025-12-04TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)60 CTN396 KGContainer YardSIGNIFY NETHERLANDS B.VSIGNIFY CANADA LTDSIGNIFY CANADA LTDLUMINAIRES
2025-12-05OOLU2312947231DMALSZXD18227192EHouse FROBDMAL9241310EVER EAGLE2025-12-04TACOMA, WASHINGTONYANTIAN CHINA (MAINLAND)2,540 CTN1,217 KGContainer YardSUN LIGHT LIGHTING INDUSTRIALSIGNIFY CANADA LTDBULBS
2025-12-03MAEU260462259543WIn-bond AutomatedMAEU9342176MAERSK PITTSBURGH2025-12-02NEWARK, NEW JERSEYSALALAH OMAN1,670 CAS16,979 LBContainer YardSIGNIFY INNOVATIONS INDIA LIMITEDSIGNIFY CANADA LTDFLUORESCENT LAMPS .SHIPMENT REFERENCE NUMBER SBILL NO. DT . . R FID SEAL NO. WIND NET WT. . K GS. HS .CODE PO NO.

Sample Bill of Lading

Relevant Dates

Run Date2025-12-10
Estimated Arrival Date2025-12-09
Actual Arrival Date2025-12-09
Trade Update Date2025-11-03

Bill of Lading Overview

Master BOL #MAEU260713395
House BOL #
Manifest Number000001
Bill TypeIn-bond Automated
Carrier CodeMAEU
Voyage #544W
IMO #9245770
Vessel NameCLEMENTINE MAERSK
Vessel CountryDK
Place of ReceiptHAZIRA
Foreign Port of LadingJAWAHARLAL NEHRU INDIA (53313)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of DestinationBUFFALO-NIAGARA FALLS, NEW YORK (0901)
Foreign Port of DestinationTORONTO, ONT CANADA (01535)
Weight17347 LB
Weight in KG7,868 KG
Quantity1766 CAS
Volume2169 CF
Record StatusNew Record
In-bond Entry TypeTransportation and Exportation (T/E)
Transportation ModeVessel, non-container
Container TCNU7070730
Commodity Description FLUORESCENT LAMPS .SHIPMENT REFERENCE NUMBER SBILL NO. DT . . R FID SEAL NO. WIND NET WT. . K GS. HS .CODE PO NO. FREIGHT PREPAID PAN NOAAICP G GST NO.

Shippers

Shipper NameSIGNIFY INNOVATIONS INDIA LIMITED
Address Line 1VADODARA LIGHT FACTORY FORMERLY KN
CityVADODARA
State ProvinceNA
Zip Code391421
Country CodeIN
COMM Number QualifierTE
COMM Number919316557700
Shipper NameSIGNIFY INNOVATIONS INDIA LIMITED
Address Line 1VADODARA LIGHT FACTORY FORMERLY KN
CityVADODARA
State ProvinceNA
Zip Code391421
Country CodeIN
COMM Number QualifierEM
COMM NumberMANOJ.KUMAR1@SIGNIFY.COM

Consignees

Consignee NameSIGNIFY CANADA LTD
Address Line 1281 HILLMOUNT ROAD MARKHAM ON L6C
CityMARKHAM
State ProvinceON
Zip CodeL6C 2S3
Country CodeCA
COMM Number QualifierTE
COMM Number19052013670
Consignee NameSIGNIFY CANADA LTD
Address Line 1281 HILLMOUNT ROAD MARKHAM ON L6C
CityMARKHAM
State ProvinceON
Zip CodeL6C 2S3
Country CodeCA
COMM Number QualifierEM
COMM NumberSIRAK.MEHARI@SIGNIFY.COM

#1 -- Container TCNU7070730

Container NumberTCNU7070730
Seal Number 1IN3015063
Seal Number 1IN3015063
Equipment Description CodeG0
Equipment DescriptionOpening(s) 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 1FLUORESCENT LAMPS .SHIPMENT REFERENCE NUMBER SBILL NO. DT . . R FID SEAL NO. WIND NET WT. . K GS. HS .CODE PO NO. FREIGHT PREPAID PAN NOAAICP G GST NO.
Additional Cargo 1AAICP G Z IEC NO. EMAIL SEN D INDIVIDUAL MULTIPAGE FILES TO CDNIMPORTSLI VINGSTONINTL.COM CST LIVINGSTONINTL.COM SERKAN.SERISIGNIFY.COM SECOND NOTIFY PARTY SI GNIFY CANADA LTD. CO US BANK PO BOX E. WARRENVILLE RD STE NAPERVILLE IL USA TEL ( ) CHARLES.MITCHELLU SBANK.COM
Marks and Numbers 11766 CASES

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
853931001561230000017347 LB

Map of Activity by Port

SIGNIFY CANADA LTD. Top US Ports

Port of Unlading Total Records Recent Shipment
Tacoma, Washington4802025-12-09
Seattle, Washington2992025-11-04
Newark, New Jersey942025-12-19
Los Angeles, California272023-09-21
Port Everglades, Florida72023-03-16
Oakland, California52022-04-21
Savannah, Georgia22023-04-01
Long Beach, California12023-01-04
New York, New York12021-07-13

SIGNIFY CANADA LTD. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Ningbo China (Mainland)2792025-12-09
Yantian China (Mainland)2122025-12-05
Shanghai China (Mainland)1662025-05-09
Xiamen China (Mainland)762025-11-04
Hazira India462025-12-19
Yangshan China (Mainland)352025-11-24
Pusan South Korea152025-09-19
Kaohsiung China (Taiwan)142025-08-29
Jawaharlal Nehru India132025-12-10
Hong Kong Hong Kong102025-03-15

SIGNIFY CANADA LTD. Address and Name Permutations

Below are the top 10 company names and addresses for Signify Canada Ltd. 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
SIGNIFY CANADA LTD.281 HILLMOUNT ROAD MARKHAM, ONTARIO L6C 2S3 CANADA2025-06-23186
SIGNIFY CANADA LTD.281 HILLMOUNT ROAD MARKHAM ON L6C2S 3 CA2025-08-2581
SIGNIFY CANADA LTD.2025-11-2274
SIGNIFY CANADA LTD.2025-01-2739
SIGNIFY CANADA LTD.2025-12-1936
SIGNIFY CANADA LTD.2025-07-2517
SIGNIFY CANADA LTD.2025-10-3016
SIGNIFY CANADA LTD.2025-05-1512
SIGNIFY CANADA LTD.2025-01-0412
SIGNIFY CANADA LTD.2025-11-1011

SIGNIFY CANADA LTD. Phone Numbers

Below are the top 10 phone numbers on file for Signify Canada Ltd.

Phone Number Last Appeared Records
2025-12-1721
2025-08-271
2025-06-236
2025-05-2234
2025-01-045
2024-08-12127
2024-06-1828
2024-06-061
2023-09-281
2023-02-021

SIGNIFY CANADA LTD. Email Addresses

Below are the top 10 email addresses on file for Signify Canada Ltd.

Email Address Last Appeared Records
2025-12-1711
2025-05-222
2025-05-125
2025-01-0416
2024-08-1212
2024-06-061
2024-02-072
2023-04-251
2023-04-202
2021-11-201