Patent details

EP2249703 Title: METHOD FOR EVALUATING BLUSH IN MYOCARDIAL TISSUE

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:
EP2249703
WO Application Number:
CA2009000073
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09704642.9
WO Publication Number:
WO2009092162
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:

Dates

Filing date:
23/01/2009
Grant date:
25/11/2015
EP Publication Date:
17/11/2010
WO Publication Date:
30/07/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/02/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/02/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
25/11/2015
EP B1 Publication Date:
25/11/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/01/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
26/10/2021
 
 

 

Name:
STRYKER EUROPEAN OPERATIONS LIMITED
Address:
Anngrove, IDA Business & Technology Park, T45HX08, Carrigtwohill, County Cork, Ireland (IE)

Historical Applicant/holder

From:
26/10/2021
To:
26/10/2021

 

Name:
STRYKER EUROPEAN HOLDINGS I, LLC
Address:
2825 Airview Boulevard, 49002, Kalamazoo, Michigan, United States of America (US)

From:
26/10/2021
To:
26/10/2021

 

Name:
STRYKER EUROPEAN HOLDINGS IV, LLC
Address:
The Corporation Trust Company, 1209 Orange Street, 19801, Wilmington, Delaware, United States of America (US)

From:
26/10/2021
To:
26/10/2021

 

Name:
STRYKER EUROPEAN HOLDINGS III, LLC
Address:
The Corporation Trust Company, 1209 Orange Street, 19801, Wilmington, Delaware, United States of America (US)

From:
26/10/2021
To:
26/10/2021

 

Name:
STRYKER EUROPEAN HOLDINGS LLC
Address:
Corporation Trust Center, 1209 Orange Street, 19801, Wilmington, Delaware, United States of America (US)

From:
06/04/2018
To:
26/10/2021

 

Name:
NOVADAQ TECHNOLOGIES ULC
Address:
8329 Eastlake Drive, Unit 101, BC V5A 4W2, Burnaby, Canada (CA)

From:
25/11/2015
To:
06/04/2018

 

Name:
Novadaq Technologies Inc.
Address:
5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9, Canada (CA)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
20/01/2016
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
DVORSKY, Peter
Address:
Toronto ON M4L 3X5, Canada (CA)

2

Name:
GOYETTE, David Mark Henri
Address:
Mississauga ON L5M 2J9, Canada (CA)

3

Name:
Ferguson T Bruce, Jr.
Address:
Raleigh, NC 27615, United States of America (US)

4

Name:
Chen Cheng
Address:
Greenville, NC 27834, United States of America (US)

Priority

Priority Patent Number:
23818 P
Priority Date:
25/01/2008
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61B 5/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
36/22
Publication date:
07/09/2022
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
CO
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
CO
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Changes in the Netherlands Patent Register

7

Bulletin Heading:
CO
Journal edition number:
23/18
Publication date:
30/05/2018
Description:
Changes in the Netherlands Patent Register

8

Bulletin Heading:
EP3
Journal edition number:
11/16
Publication date:
16/03/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

9

Bulletin Heading:
EP2
Journal edition number:
48/15
Publication date:
25/11/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201548
Publication date:
25/11/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202102278B
Date Registered:
26/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
STRYKER EUROPEAN HOLDINGS I, LLC
Address:
2825 Airview Boulevard, 49002, Kalamazoo, Michigan, 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:
RC202102278C
Date Registered:
26/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
STRYKER EUROPEAN HOLDINGS IV, LLC
Address:
The Corporation Trust Company, 1209 Orange Street, 19801, Wilmington, Delaware, 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:
RC202102278D
Date Registered:
26/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
STRYKER EUROPEAN HOLDINGS III, LLC
Address:
The Corporation Trust Company, 1209 Orange Street, 19801, Wilmington, Delaware, 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:
RC202102278E
Date Registered:
26/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
STRYKER EUROPEAN HOLDINGS LLC
Address:
Corporation Trust Center, 1209 Orange Street, 19801, Wilmington, Delaware, 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:
RC202102278F
Date Registered:
26/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
STRYKER EUROPEAN OPERATIONS LIMITED
Address:
Anngrove, IDA Business & Technology Park, T45HX08, Carrigtwohill, County Cork, Ireland (IE)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC201800681B
Date Registered:
06/04/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
NOVADAQ TECHNOLOGIES ULC
Address:
8329 Eastlake Drive, Unit 101, BC V5A 4W2, Burnaby, Canada (CA)

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:
13/01/2021
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
29/05/2018 Outgoing Correspondence Letter registration deed 1 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_4_210052l118.pdf
06/04/2018 Request for Change First filed deed 6 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_3_rfc20180410014525148.pdf
11/03/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_1_41135l271.pdf
18/02/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_2_incomingcorrespondenceelectronic20160218143859781.pdf
18/02/2016 Claims Translated claims 2 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_5_claims20160218143859395.pdf
18/02/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_6_outgoingcorrespondence20160218143858906.pdf
20/01/2016 Incoming Correspondence Paper Response applicant or agent 1 PDF /8/8/2/6/1/0800016288/docs/ep09704642.9_0_incomingcorrespondencepaper20160125112248814.pdf