VINS ARTERRA CANADA DIVISION QUEBEC

175 CHEMIN MARIEVILLE ROUGEMONT QC J0L 1M0 CANADA

Summary Information

There are a total of 1,230 bills of lading on file for Vins Arterra Canada Division Quebec between July 17th, 2017 and December 12th, 2025.

Of those 1,230 bills of lading, 2 were within the past 30 days and 17 were within the past 90 days.

Total Records1,230
Shipper Records0
Consignee Records1,196
Notify Party Records98
First Shipment on FileJul 17th, 2017
Most Recent Shipment on FileDec 12th, 2025
Records in Last 30 Days2
Records in Last 90 Days17
Records in the Past Year111

Bills of Lading by Month for Vins Arterra Canada Division Quebec

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for VINS ARTERRA CANADA DIVISION QUEBEC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Vins Arterra Canada Division Quebec, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Vins Arterra Canada Division Quebec 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
PATACON EXPORT WINE S.P.Nov 202578239
EMPRESAS LOURDES S.A.Nov 20251,61238
MERITUS WINES PTY LTDJul 202392136
ARTERRA WINES CANADA INC.Dec 20252,49733
CEPAS ARGENTINAS S.A.Dec 20252,43630
BEAR CREEK WINERYDec 202412329
CONSTELLATION BRANDS NEW ZELAND LIMDec 202568421
ALBATRANS INCDec 2025224,51720
WOODBRIDGE WINERYFeb 202516419
ALLUB HNOS SRLApr 20253717
EXPORTADORA Y COMERCIALIZADORADec 20255,95516
ROODEZANDT WINESNov 202515313
FECOVITA COOPERATIVA LTDANov 202582213
KUEHNE + NAGELDec 20251,677,81811
UNIWINES VINEYARDS (PTY) LTDMay 20255810
MARANON MONICA INESApr 2025399
VINA MONTPELLIER SADec 20253398
MOSTOS DEL PACIFICO S.A.Sep 20251958
KUEHNE + NAGEL (PTY) LTDNov 20254,2857
VINEDOS PUERTAS LTDAOct 2025786

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Vins Arterra Canada Division Quebec.

Company Name Recent Shipment Total Records Past 90 Days
VINOTHEQUE WINE CELLARSDec 20251362
VINOTHKUMAR BALASUBRAMANIYANJan 2025730
VINOVERITAS LLCDec 202525014
VINOVIA WINE GROUP INCNov 202564413
VINOX MANUFACTURING CO LTDDec 20256228
VINPAC CONTAINER LINE (LA) INCDec 20256,97947
VINPAC LINES (BUENOS AIRES) S.A.Nov 20252183
VINPAC LINES (CANADA) INC.Nov 20254,1971
VINPAC LINES (HONG KONG) LTDNov 20253,68320
VINPAC MULTITRANS (CHINA) LTDNov 20251,7641
VINS BIECHER S.A.Nov 20251521
VINS CHEVRON VILLETTE CHATEAU REILLJul 20251700
VINS ETDec 20251633
VINS GEORGES DUBOEUF SANov 202532376
VINS JEAN LUC COLOMBO SARLDec 20252612
VINSHUBH EXPORTS PVT LTDSep 20252092
VINSON INTERNATIONAL CORPORATIONApr 20252630
VINSON PRODUCTS INTERNATIONALDec 20251,23315
VINSTAR CORPORATIONNov 20251012
VINSTY ENTERPRISE CO LTDDec 20251,27033

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
2025-11-13MEDUFP680335544ASimple BOL FROBMEDU9102722MSC CANBERRA III2025-11-12JACKSONVILLE, FLORIDAFREEPORT, GRAND BAHAMA ISLAND BAHAMAS1 FLX23,640 KHouse to HouseVINA MONTPELLIER SAVINS ARTERRA CANADA DIVISION QUEBECARTERRA WINES CANADA INC.FRUIT OR NUT JUICES (INCLUDING GRAPE MUST AND COCO - FLEXIBAG WITH: LITERS OF WHITE GRA PE JUICE CONCENTRATE BRIX, PACKED IN FLE...
2025-11-13MEDUFP633243544ASimple BOL FROBMEDU9102722MSC CANBERRA III2025-11-12JACKSONVILLE, FLORIDAFREEPORT, GRAND BAHAMA ISLAND BAHAMAS1 FLX24,000 KHouse to HousePATACON EXPORT WINE S.P.VINS ARTERRA CANADA DIVISION QUEBECVINS ARTERRA CANADA DIVISION QUEBECWINE OF FRESH GRAPES, INCLUDING FORTIFIED WIN ES; G - FLEXIBAG WITH: WITH FLEXITANK LITERS OF CHILEAN BULK WINE TINTORERO % VINT...
2025-11-13MEDUFP546114544ASimple BOL FROBMEDU9102722MSC CANBERRA III2025-11-12JACKSONVILLE, FLORIDAFREEPORT, GRAND BAHAMA ISLAND BAHAMAS1 FLX23,640 KHouse to HouseVINA MONTPELLIER SAVINS ARTERRA CANADA DIVISION QUEBECARTERRA WINES CANADA INC.GRAPE JUICE - FLEXIBAG WITH: LITERS OF WHI TE GRAPE JUICE CONCENTRATE BRIX, PACKED IN FLEXITANK. METRIC TONS: , MT NET WEIGT H: ...
2025-11-08MEDUHX186776543ASimple BOL FROBMEDU9149328MSC NADRIELY2025-11-07NEWARK, NEW JERSEYFREEPORT, GRAND BAHAMA ISLAND BAHAMAS4 PKG95,326 KHouse to HouseGOLDEN STATE VINTNERSVINS ARTERRA CANADA DIVISION QUEBECHILLEBRAND GORI CANADA INCWINE OF FRESH GRAPES, INCLUDING FORTIFIED WIN ES; G - (FLEXITANK) US GALLON DRY WHITE WINE OF FRESH GRAPES, INCLUDING FORTIFIED ...

Sample Bill of Lading

Relevant Dates

Run Date2025-11-13
Estimated Arrival Date2025-11-14
Actual Arrival Date2025-11-12
Trade Update Date2025-11-05

Bill of Lading Overview

Master BOL #MEDUFP681218
House BOL #
Manifest Number000001
Bill TypeSimple BOL FROB
Carrier CodeMEDU
Voyage #544A
IMO #9102722
Vessel NameMSC CANBERRA III
Vessel CountryPA
Place of ReceiptVALPARAISO
Foreign Port of LadingFREEPORT, GRAND BAHAMA ISLAND BAHAMAS (23645)
Port of UnladingJACKSONVILLE, FLORIDA (1803)
Port of Destination
Foreign Port of Destination
Weight47380 K
Weight in KG47,380 KG
Quantity2 FLX
Volume42 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Containers MSBU3499771
MSNU2190614
Commodity Description FRUIT OR NUT JUICES (INCLUDING GRAPE MUST AND COCO - FLEXIBAG WITH: . TN OF WHITE GR APE JUICE CONCENTRATE TOTAL: . TONS CONDI TIONED ON X ' COUNTRY OF ORIGIN: ARGENTINA TOTAL NET WEIGHT: , . KG. HARMONIZED TA RIFF: . COMMERCIAL INVOICE N: - FDA # PE: EC M
FRUIT OR NUT JUICES (INCLUDING GRAPE MUST AND COCO - FLEXIBAG WITH: . TN OF WHITE GR APE JUICE CONCENTRATE

Shipper

Shipper NameALLUB HERMANOS S.R.L.
Address Line 1ALEM 42
Address Line 2MENDOZA M 5584 ARGENTINA

Consignee

Consignee NameVINS ARTERRA CANADA DIVISION QUEBEC
Address Line 1175 CHEMIN MARIEVILLE
Address Line 2ROUGEMONT QC J0L 1M0 CANADA

Notify Parties

Notify Party NameARTERRA WINES CANADA INC.
Address Line 14887 DORCHESTER ROAD
Address Line 2NIAGARA FALLS ON L2E 6V4 CANADA
Notify Party NameAPRILE USA - NEW JERSEY
Address Line 1517 US HWY 1 S STE 5600
Address Line 2ISELIN NJ 08830 UNITED STATES

#1 -- Container MSBU3499771

Container NumberMSBU3499771
Seal Number 1BAE90215
Seal Number 1BAE90215
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1FRUIT OR NUT JUICES (INCLUDING GRAPE MUST AND COCO - FLEXIBAG WITH: . TN OF WHITE GR APE JUICE CONCENTRATE TOTAL: . TONS CONDI TIONED ON X ' COUNTRY OF ORIGIN: ARGENTINA TOTAL NET WEIGHT: , . KG. HARMONIZED TA RIFF: . COMMERCIAL INVOICE N: - FDA # PE: EC M
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
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K

#2 -- Container MSNU2190614

Container NumberMSNU2190614
Seal Number 1BAE90216
Seal Number 1BAE90216
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1FRUIT OR NUT JUICES (INCLUDING GRAPE MUST AND COCO - FLEXIBAG WITH: . TN OF WHITE GR APE JUICE CONCENTRATE
Marks and Numbers 1NO MARKS NO MARKS NO MARKS

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
200969004738000000023690 K
200969004738000000023690 K
200969004738000000023690 K

Map of Activity by Port

VINS ARTERRA CANADA DIVISION QUEBEC Top US Ports

Port of Unlading Total Records Recent Shipment
Savannah, Georgia4222021-04-09
Newark, New Jersey3472025-11-08
Jacksonville, Florida2402025-12-13
Philadelphia, Pennsylvania1512025-08-11
New York, New York292022-07-30
Boston, Massachusetts122023-04-25
Seattle, Washington92024-11-27
Oakland, California62024-09-24
Norfolk, Virginia32024-12-24
Port Everglades, Florida32024-10-24

VINS ARTERRA CANADA DIVISION QUEBEC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Freeport, Grand Bahama Island Bahamas8592025-12-13
Valencia Spain742022-03-02
Auckland New Zealand612018-11-14
Tampico Mexico402025-10-17
Cristobal Panama272024-10-05
Tauranga New Zealand252024-11-07
Cape Town South Africa232024-07-25
Le Havre France152023-02-13
Caucedo Dominican Republic142022-01-27
Liverpool United Kingdom132020-09-08

VINS ARTERRA CANADA DIVISION QUEBEC Address and Name Permutations

Below are the top 10 company names and addresses for Vins Arterra Canada Division Quebec 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
VINS ARTERRA CANADA DIVISION QUEBEC175 CHEMIN MARIEVILLE ROUGEMONT QC J0L 1M0 CANADA2025-12-131,098
VINS ARTERRA CANADA,DIVISION QUEBEC175 CHEMIN MARIEVILLE ROUGEMONT, QC J0L 1M0 ROUGEMONT, QC J0L 1 QC J0L 1M0 CA2019-11-1330
VINS ARTERRA CANADA, DIVISION QUEBE C, INC2025-05-0526
VINS ARTERRA CANADA, DIVISON QUEBEC2018-01-1020
VINS ARTERRA CANADA, DIVISION QUEBE C, INC2019-12-1120
VINS ARTERRA CANADA, DIVISION QUEBEC, INC2018-04-0414
VINS ARTERRA CANADA2020-11-216
VINS ARTERRA CANADA2017-11-153
VINS ARTERRA CANADA,DIVISION QUEB2024-01-062
VINS ARTERRA CANADA,DIVISION QUEBEC2024-11-072

VINS ARTERRA CANADA DIVISION QUEBEC Phone Numbers

Below are the top 3 phone numbers on file for Vins Arterra Canada Division Quebec.

Phone Number Last Appeared Records
2024-01-064
2021-03-131
2021-03-131

VINS ARTERRA CANADA DIVISION QUEBEC Email Addresses

Below are the top 1 email addresses on file for Vins Arterra Canada Division Quebec.

Email Address Last Appeared Records
2017-09-181