SIGNIFY CANADA LTD.

281 HILLMOUNT ROAD MARKHAM ON L6C2S 3 CA

Summary Information

There are a total of 995 bills of lading on file for Signify Canada Ltd. between January 23rd, 2019 and May 8th, 2026.

Of those 995 bills of lading, 23 were within the past 30 days and 56 were within the past 90 days.

Total Records995
Shipper Records3
Consignee Records1,059
Notify Party Records363
First Shipment on FileJan 23rd, 2019
Most Recent Shipment on FileMay 8th, 2026
Records in Last 30 Days23
Records in Last 90 Days56
Records in the Past Year166

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 May 2021.

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
2026-05-13HDMUNBOZ2RC066000611ESimple BOL FROBHDMU9665657CHARLOTTE SCHULTE2026-05-12TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)7,675 CTN5,587 KGPier to HouseJIANGXI KLITE LIGHTINGSIGNIFY CANADA LTD.1ST NOTIFY LIVINGSTON INTERNATIONALED LAMP 7675CTNS=44PLTS SHIPPER LOAD AND COUNT
2026-05-13HDMUNBOZ2R9082000611ESimple BOL FROBHDMU9665657CHARLOTTE SCHULTE2026-05-12TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)7,558 CTN5,619 KGPier to HouseJIANGXI KLITE LIGHTINGSIGNIFY CANADA LTD.1ST NOTIFY LIVINGSTON INTERNATIONALED LAMP 7558CTNS=43PLTS SHIPPER LOAD AND COUNT
2026-05-13HDMUNBOZ2R5160000611ESimple BOL FROBHDMU9665657CHARLOTTE SCHULTE2026-05-12TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)10,605 CTN5,351 KGPier to HouseJIANGXI KLITE LIGHTINGSIGNIFY CANADA LTD.1ST NOTIFY LIVINGSTON INTERNATIONALED LAMP 10605CTNS=45PLTS SHIPPER LOAD AND COUNT
2026-05-13ONEYNB6JB1094300DMALNGBE20159611EHouse FROBDMAL9665657CHARLOTTE SCHULTE2026-05-12TACOMA, WASHINGTONNINGBO CHINA (MAINLAND)10 CTN261 KGContainer YardMORELUX LIGHTING LIMITEDSIGNIFY CANADA LTDSIGNIFY CANADA LTDLIGHTING SPAREPARTS(ALUMINUM BRACKET)

Sample Bill of Lading

Relevant Dates

Run Date2026-05-13
Estimated Arrival Date2026-05-12
Actual Arrival Date2026-05-12
Trade Update Date2026-04-17

Bill of Lading Overview

Master BOL #HDMUNBOZ2UW05100
House BOL #
Manifest Number000001
Bill TypeSimple BOL FROB
Carrier CodeHDMU
Voyage #0611E
IMO #9665657
Vessel NameCHARLOTTE SCHULTE
Vessel CountrySG
Place of ReceiptNINGBO, CHINA
Foreign Port of LadingNINGBO CHINA (MAINLAND) (57020)
Port of UnladingTACOMA, WASHINGTON (3002)
Port of Destination
Foreign Port of Destination
Weight7811 KG
Weight in KG7,811 KG
Quantity2463 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container HMMU4412860
Commodity Description LED LAMP
LED TUBE
LED LAMPS
LED LAMPS
LUMINAIRES
LED TUBE
LED BULB SHIPPER LOAD AND COUNT

Shipper

Shipper NameVARIOUS SUPPLIERS
Address Line 1ON BEHALF OF SIGNIFY NETHERLANDS B.
Address Line 2V. HIGH TECH CAMPUS 48 5656 AE EIND
Address Line 3HOVEN, PO BOX 80005 08807

Consignee

Consignee NameSIGNIFY CANADA LTD.
Address Line 1281 HILLMOUNT ROAD MARKHAM, ONTARIO
Address Line 2L6C 2S3 CANADA PH 1 (905) 209-6
Address Line 3943 AREEJ MAHMOOD AREEJ.M L6C 2
COMM Number QualifierTE
COMM NumberT: F:

Notify Party

Notify Party Name1ST NOTIFY LIVINGSTON INTERNATIONA
Address Line 1405 THE WEST MALL TORONTO, ONTARIO
Address Line 2M9C 5K7 EIN# 887919538
Address Line 3M9C 5
COMM Number QualifierTE
COMM NumberT: F:

#1 -- Container HMMU4412860

Container NumberHMMU4412860
Seal Number 125H1503903
Seal Number 125H1503903
Equipment Description Code00
Equipment DescriptionOpenings at one end or both ends.
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G0
Load StatusLoaded
Type of ServicePier to House
Cargo Description 1LED LAMP
Cargo Description 2LED TUBE
Cargo Description 3LED LAMPS
Cargo Description 4LED LAMPS
Cargo Description 5LUMINAIRES
Cargo Description 6LED TUBE
Cargo Description 7LED BULB SHIPPER LOAD AND COUNT
Marks and Numbers 1NO MARKS NO MARKS NO MARKS NO MARKS NO MARKS NO MARKS NO MARKS

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
853952000081920000000410 KG
853952000154400000000772 KG
853952000123860000000619 KG
853952000086980000000435 KG
940511000784000000003920 KG
853952000193400000000967 KG
853952000137600000000688 KG

Map of Activity by Port

SIGNIFY CANADA LTD. Top US Ports

Port of Unlading Total Records Recent Shipment
Tacoma, Washington5382026-05-09
Seattle, Washington3052026-02-12
Newark, New Jersey1092026-04-14
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)3172026-05-04
Yantian China (Mainland)2152026-03-02
Shanghai China (Mainland)1672026-02-12
Xiamen China (Mainland)802026-05-06
Hazira India482026-01-13
Yangshan China (Mainland)422026-05-04
Pusan South Korea242026-05-09
Jawaharlal Nehru India162026-02-12
Salalah Oman152026-04-14
Kaohsiung China (Taiwan)142025-08-29

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 CA2025-12-3182
SIGNIFY CANADA LTD.2026-01-1277
SIGNIFY CANADA LTD.2026-01-0837
SIGNIFY CANADA LTD.2026-02-1220
SIGNIFY CANADA LTD.2025-07-2517
SIGNIFY CANADA LTD.2026-04-0113
SIGNIFY CANADA LTD.2025-05-1512
SIGNIFY CANADA LTD.2026-05-0912
SIGNIFY CANADA LTD.2025-07-0111

SIGNIFY CANADA LTD. Phone Numbers

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

Phone Number Last Appeared Records
2026-05-093
2026-05-0466
2026-04-14134
2026-03-021
2025-06-236
2025-05-2234
2025-01-045
2024-06-1828
2024-06-061
2023-09-281

SIGNIFY CANADA LTD. Email Addresses

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

Email Address Last Appeared Records
2026-05-0958
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