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:
EP3056149
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16163909.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:
Dates
Filing date:
20/09/2011
Grant date:
11/03/2020
EP Publication Date:
17/08/2016
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:
11/03/2020
EP B1 Publication Date:
11/03/2020
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:
19/09/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
11/03/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
11/03/2020
Name:
Novadaq Technologies ULC
Address:
8329 Eastlake Drive
Unit 101, Burnaby, BC V5A 4W2, Canada (CA)
Inventor
1
Name:
Dvorsky, Peter
Address:
Toronto, Ontario M4L 3X5, Canada (CA)
2
Name:
Goyette, David Mark Henri
Address:
Mississauga, Ontario L5M 2J9, Canada (CA)
3
Name:
Ferguson Jr., Bruce T.
Address:
Raleigh, NC North Carolina 27615, United States of America (US)
4
Name:
Chen, Cheng
Address:
Greenville, NC 27858, United States of America (US)