Patent details

EP1759001 Title: BONE DELIVERY CONJUGATES AND METHOD OF USING SAME TO TARGET PROTEINS TO BONE.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP1759001
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05739065.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:

Dates

Filing date:
21/04/2005
Grant date:
13/04/2011
EP Publication Date:
13/04/2011
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
13/04/2011
EP B1 Publication Date:
13/04/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
07/07/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
20/04/2025
Lapsed By Expiration Date:
21/04/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/12/2015
 
 

 

Name:
ALEXION PHARMACEUTICALS, INC.
Address:
352 Knotter Drive, 06410, Cheshire, Connecticut, United States of America (US)

Historical Applicant/holder

From:
30/03/2015
To:
30/03/2015

 

Name:
Alexion Holding B.V.
Address:
Prins Bernhardplein 200, 1097 JB, Amsterdam, Netherlands (NL)

From:
30/03/2015
To:
07/12/2015

 

Name:
Alexion Pharma Holding
Address:
Canon's Court, 22 Victoria Street, Hamilton, Bermuda (BM)

From:
28/01/2014
To:
30/03/2015

 

Name:
Alexion Pharma International SARL
Address:
Avenue du Tribunal Fédéral 34, 1005 LAUSANNE, Switzerland (CH)

From:
17/04/2012
To:
28/01/2014

 

Name:
Enobia Canada Limited Partnership
Address:
2901 Rachel Street East, Suite 23, H1W 4A4, Montreal, Qéubec, Canada (CA)

From:
13/04/2011
To:
17/04/2012

 

Name:
Enobia Pharma Inc.
Address:
2901, rue Rachel Est Suite 23, MONTRÉAL, QUÉBEC H1W 4A4, Canada (CA)

Inventor

1

Name:
CRINE, Philippe
Address:
OUTREMONT, QUEBEC H2V 2X1, Canada (CA)

2

Name:
BOILEAU, Guy
Address:
BROSSARD, QUÉBEC H3C 3J7, Canada (CA)

3

Name:
LEMIRE, Isabelle
Address:
MONTREAL, QUEBEC H1T 2P1, Canada (CA)

4

Name:
LOISEL, Thomas, P.
Address:
MONTREAL, QUEBEC H8Y 1Z7, Canada (CA)

Priority

1

Priority Patent Number:
614984 P
Priority Date:
04/10/2004
Priority Country:
United States of America (US)

2

Priority Patent Number:
590347 P
Priority Date:
23/07/2004
Priority Country:
United States of America (US)

3

Priority Patent Number:
563828 P
Priority Date:
21/04/2004
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C12N 15/62;
IPC or IDT classification:
A61K 38/46; A61K 47/48; A61P 19/08; C12N 9/16;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
17/25
Publication date:
23/04/2025
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
09/16
Publication date:
02/03/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
2015/25
Publication date:
17/06/2015
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
2015/25
Publication date:
17/06/2015
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
CO
Journal edition number:
2014/09
Publication date:
26/02/2014
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
CO
Journal edition number:
2012/18
Publication date:
02/05/2012
Description:
Changes in the Netherlands Patent Register

7

Bulletin Heading:
EP3
Journal edition number:
2011/29
Publication date:
20/07/2011
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

8

Bulletin Heading:
EP2
Journal edition number:
2011/16
Publication date:
20/04/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201115
Publication date:
13/04/2011
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201600458A
Date Registered:
07/12/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
ALEXION PHARMACEUTICALS, INC.
Address:
352 Knotter Drive, 06410, Cheshire, Connecticut, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
024079-A024079-1
Date Registered:
30/03/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Rws Group, Translation Division
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
024078-A024078-1
Date Registered:
30/03/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Rws Group, Translation Division
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
021388-A021388-1
Date Registered:
28/01/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Rws Group, Translation Division
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
017423-A017423-1
Date Registered:
17/04/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group, Translation Division
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/04/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
26/02/2016 Request for Change Subsequently filed deed 1 PDF /5/6/0/9/3/0505739065/docs/ep05739065.0_3_rfc20160301014322430.pdf
07/12/2015 Request for Change First filed deed 7 PDF /5/6/0/9/3/0505739065/docs/ep05739065.0_1_rfc20160301014356451.pdf
07/07/2011 Claims Translated claims 2 PDF /5/6/0/9/3/0505739065/docs/ep05739065.0_0_claims20110707.pdf
07/07/2011 Incoming Correspondence Paper Other 1 PDF /5/6/0/9/3/0505739065/docs/ep05739065.0_2_incomingcorrespondencepaper20110707.pdf