Dredges Built in Canada Since WWII

Most recent update: August 28, 2017.

If you have an addition or correction for this page, please send it in.

Builder Location O/N Name Customer GT Built Notes
Allied SB N. Vancouver BC 28 197443 P.W.D. No. 324 Dept. of Public Works 155 1954 later D 224
Allied SB N. Vancouver BC 51 189250 Pitt Polder No. 1 39 1956 later Sagra 2
Allied SB N. Vancouver BC 71 311167 P.W.D. No. 253 Dept. of Public Works 131 1957 later D 253
Allied SB N. Vancouver BC 83 311266 Halcyon Bay Dept. of Public Works 14 1958 later Beaver Delta II
Burrard DD N. Vancouver BC 312 313905 Fort Langley Dept. of Public Works 1,788 1961 retired 1998
Canadian Vickers Montreal QC 240 310822 Sandpiper Standard Oil of New Jersey 1,902 1950 later Swellmaster 1960, scrapped 1984
Canadian Vickers Montreal QC 249 193605 P.W.D. No. 400 Dept. of Public Works 446 1950 later D.P.W. No. 400 1966, BMD No. 400 1988
Canadian Vickers Montreal QC 266 197991 Miki St Lawrence Dredging Co Ltd. 281 1955 later Mercedes III, retired 1999
Collingwood SB Collingwood ON 216 383606 Canadian Argosy Pitts Engineering Construction 951 1978
Davie SB Lauzon QC 602 311476 Fleur de Lys No. 1 Construction Aggregate Corp. 680 1954 later William Oxby, retired 1999
Davie SB Lauzon QC 695 Cameroon Youpwe Ports du Cameroon 1,808 1978
George T. Davie Lauzon QC 59 197517 P.W.D. No. 401 Dept. of Public Works 512 1953 later Rene Brazeau
George T. Davie Lauzon QC 70 Fundy J. P. Porter Co. ltd.. 1,014 1957
George T. Davie Lauzon QC 74 313395 P.W.D. No. 12 Dept. of Public Works 251 1960 later D.A.2
Erieau SB Erieau ON 322314 St. Mathias 43 1966
Ferguson Industries Pictou NS 103 192307 P.W.D. No. 120 Dept. of Public Works 383 1950 later Nova Scotia, scrapped
Ferguson Industries Pictou NS 106 197095 P.W.D. No. 22 Dept. of Public Works 532 1954
Ferguson Industries Pictou NS 122 Barbara W L. E. Wellner Jr. 28 1955 lost 1955
Ferguson Industries Pictou NS 123 188503 Rebecca W Maritime Dredging 23 1956
Ferguson Industries Pictou NS 144 313951 P.W.D. No. 125 Dept of Public Works 45 1962 later D.3
Halifax SY Halifax NS 24 326467 P.W.D. No. 141 Dept. of Public Works 21 1959
Halifax SY Halifax NS 26 312719 P.W.D. No. 16 Dept. of Public Works 69 1960 later Mighty Master
Kingston SB Kingston ON 61 Pitts Merrit C. A. Pitts Contractors 883 1957 lost off Newfoundland 1977
Kingston SB Kingston ON 67 189868 William B. Dilly McNamara Construction 473 1957
John Manly Ltd. New Westminster BC 198170 Keluk 31 1955
Marine Industries Tracy QC 182 190502 P.W.D. No. 128 Dept. of Public Works 100 1948 later D.7
Marine Industries Tracy QC 183 190503 P.W.D. No. 129 Dept. of Public Works 100 1948 later D.8
Marine Industries Tracy QC 199 194535 Hydro Quebec Beauharnois Light, Heat & Power 1,141 1952
Marine Industries Tracy QC 225 188039 Manseau No. 102 Marine Industries Ltd. 1,334 1956
McKenzie barge N. Vancouver BC 320305 King Edward JJM Construction 510 1953
Port Arthur DD Thunder Bay ON 115 322235 Clarence B. Randall Caland Ore Company 1,088 1954 later Canadian
Port Arthur DD Thunder Bay ON 116 Joseph L. Block Caland Ore Company 1,088 1954 scrapped
Port Arthur DD Thunder Bay ON 804429 Beaver St. Lawrence Beaver Dredging Co. Ltd. 154 1984 retired 2008
Port Weller DD St. Catherines ON 26 Sir Andrew Russell Construction 258 1957 later Le Heron, retired
Port Weller DD St. Catherines ON 27 189887 Andrew B Russell Construction 388 1958 retired 1996
Port Weller SY St. Catherines ON 348352 Merganser 23 1958 closed
Russel Brothers Owen Sound ON 329241 La Maria Chapdelaine Allains Sales & Service 43 1967
Russel Brothers Owen Sound ON 175569 P.W.D. No. 209 Dept. of Public Works 389 1949 later D.P.W. No. 205
Russel Brothers Owen Sound ON 313266 P.W.D. No. 30 Dept. of Public Works 34 1961 later D.5
Russel Brothers Owen Sound ON 318750 INCO Dredge No. 1 International Nickel 29 1962 closed 1998
Saint John SB East Saint John NB 27 Provincial No. 2 Saint John Dredging 130 1949
Saint John SB East Saint John NB 29 195001 P.W.D. No. 21 Dept. of Public Works 714 1952 later J.P.P. No. 530, Rosaire
Saint John SB East Saint John NB 36 steam scow No. 1 Saint John Dry Dock 333 1954
Saint John SB East Saint John NB 41 Beaver Dredging
Saint John SB East Saint John NB 75 Irving Beaver J. D. Irving Ltd 58 1965 laid up 2013
Saint John SB East Saint John NB 126 369850 Shovelmaster Irving Group 592 1980
Star SY New Westminster BC 323573 Sceptre Columbia Graymar Equipment 789 1965
Star SY New Westminster BC 323610 Sceptre Fraser Graymar Equipment 777 1966
Western Bridge Vancouver BC 218 194645 P.W.D. No. 252 Dept. of Public Works 76 1951 later D-252, closed
Western Bridge Vancouver BC 227 Sylvia Northern Transportation Co Ltd. 98 1951 deleted
Yarrows Esquimalt BC 130 197923 P.W.D. No. 322 Dept. of Public Works 836 1955 later D.4

Printed from shipbuildinghistory.njscuba.net