Patent details

EP3381917 Title: IMIDAZOPYRIDINE COMPOUNDS AND USES THEREOF

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:
EP3381917
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18158586.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:

Dates

Filing date:
31/01/2014
Grant date:
08/09/2021
EP Publication Date:
03/10/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/12/2021
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:
08/09/2021
EP B1 Publication Date:
08/09/2021
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:
30/01/2034
Lapsed By Expiration Date:
Patent Validated Date:
09/11/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/06/2024
 
 

 

Name:
GlaxoSmithKline Intellectual Property (No. 3) Limited
Address:
GSK Medicines Research Centre Gunnels Wood Road, SG1 2NY, STEVENAGE, United Kingdom (GB)

Historical Applicant/holder

From:
25/06/2024
To:
25/06/2024

 

Name:
Bellus Health Inc.
Address:
275 Armand-Frappier Boulevard Québec, H7V 4A7, Laval, Canada (CA)

From:
25/06/2024
To:
25/06/2024

 

Name:
14245563 Canada Inc.
Address:
275 Armand-Frappier Boulevard, Québec, H7V 4A7, Laval, Canada (CA)

From:
25/06/2024
To:
25/06/2024

 

Name:
ID Biomedical Corporation of Quebec
Address:
2323 boulevard du Parc-Technologique, QC G1P4R8, Québec, Canada (CA)

From:
08/09/2021
To:
25/06/2024

 

Name:
Bellus Health Cough Inc.
Address:
275 Armand-Frappier Boulevard, Laval, Québec H7V 4A7, Canada (CA)

Agent

1

Name:
ir. J.C. Volmer c.s.
From:
25/06/2024
Address:
Exter Polak & Charlouis B.V. Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:

2

Name:
mr.ir. F.N. Ferro
From:
05/11/2021
Address:
Hoffmann Eitle B.V. Strawinskylaan 3051 4th Floor, 1077 ZX, AMSTERDAM, Netherlands (NL)
To:
25/06/2024

Inventor

1

Name:
BUON, Christophe
Address:
Montréal, Québec H4S 1Z9, Canada (CA)

2

Name:
CANTIN, Louis-David
Address:
Montréal, Québec H4S 1Z9, Canada (CA)

3

Name:
HU, Yun-Jin
Address:
Montréal, Québec H4S 1Z9, Canada (CA)

4

Name:
LUO, Xuehong
Address:
Montréal, Québec H4S 1Z9, Canada (CA)

5

Name:
TOMASZEWSKI, Miroslaw Jerzy
Address:
Montréal, Québec H4S 1Z9, Canada (CA)

Priority

Priority Patent Number:
201361759123 P
Priority Date:
31/01/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 471/04; A61K 31/437; A61K 31/4545; A61K 31/5377; A61K 31/4025; A61P 29/00; A61B 5/11;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
27/24
Publication date:
03/07/2024
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
27/24
Publication date:
03/07/2024
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
27/24
Publication date:
03/07/2024
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
27/24
Publication date:
03/07/2024
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
EP3
Journal edition number:
45/21
Publication date:
10/11/2021
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

6

Bulletin Heading:
EP2
Journal edition number:
36/21
Publication date:
08/09/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202141
Publication date:
13/10/2021
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202136
Publication date:
08/09/2021
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202401164B
Date Registered:
25/06/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
14245563 Canada Inc.
Address:
275 Armand-Frappier Boulevard, Québec, H7V 4A7, Laval, Canada (CA)

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:
RC202401164D
Date Registered:
25/06/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
GlaxoSmithKline Intellectual Property (No. 3) Limited
Address:
GSK Medicines Research Centre Gunnels Wood Road, SG1 2NY, STEVENAGE, United Kingdom (GB)

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:
RC202401164A
Date Registered:
25/06/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Bellus Health Inc.
Address:
275 Armand-Frappier Boulevard Québec, H7V 4A7, Laval, Canada (CA)

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:
RC202401164C
Date Registered:
25/06/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
ID Biomedical Corporation of Quebec
Address:
2323 boulevard du Parc-Technologique, QC G1P4R8, Québec, 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:
31/01/2026
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
19/12/2024
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
13/01/2022 Outgoing Correspondence Letter no formal defects 1 PDF /0/4/3/2/2/0800722340/docs/ep18158586.0_0_456090l275.pdf
08/12/2021 Claims First filed claims 8 PDF /0/4/3/2/2/0800722340/docs/ep18158586.0_3_claims20220113101351819.pdf
08/11/2021 Outgoing Correspondence Letter no formal defects 1 PDF /0/4/3/2/2/0800722340/docs/ep18158586.0_1_444715l271.pdf
19/10/2021 Claims First filed claims 8 PDF /0/4/3/2/2/0800722340/docs/ep18158586.0_2_claims20211019114509949.pdf