Patent details

EP1482924 Title: CATHEPSIN CYSTEINE PROTEASE INHIBITORS

Basic Information

Publication number:
EP1482924
PCT Application Number:
PCT/US/2003/006147
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP037162385
PCT Publication Number:
WO/2003/075836
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
CATHEPSIN CYSTEINE PROTEASE INHIBITORS
French Title of Invention:
INHIBITEURS DE CATHEPSINE CYSTEINE PROTEASE
German Title of Invention:
CATHEPSIN-CYSTEIN-PROTEASE-HEMMER
SPC Number:

Dates

Filing date:
28/02/2003
Grant date:
21/05/2008
EP Publication Date:
21/05/2008
PCT Publication Date:
18/09/2003
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
08/12/2004
EP B1 Publication Date:
21/05/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
28/02/2020
Expiration date:
28/02/2023
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
18/09/2018
 
 

Name:
AXYS PHARMACEUTICALS INC.
Address:
180 Kimbal Way, South San Francisco, CA 94080, United States (US)

Name:
MERCK CANADA INC.
Address:
16750 Trans-Canada Highway, Kirkland, Quebec H9H 4M7, Canada (CA)

History of Owners

From:
28/02/2003
To:
18/09/2018

Name:
AXYS PHARMACEUTICALS INC.
Address:
180 Kimbal Way, South San Francisco, CA 94080, United States (US)

Name:
Merck Frosst Canada Ltd.
Address:
16711 Trans-Canada Highway, Kirkland, Québec H9H 3L1, Canada (CA)

Agent

Name:
MARKS & CLERK LLP
From:
04/06/2008
Address:
BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
TRUONG Vouy-Linh
Address:
Canada (CA)

2

Name:
LI Chun Sing
Address:
Canada (CA)

3

Name:
BLACK Cameron
Address:
Canada (CA)

4

Name:
BASKARAN Chitra
Address:
United States (US)

5

Name:
GREEN Michael, J.
Address:
United States (US)

6

Name:
MELLON Christophe
Address:
Canada (CA)

7

Name:
GAUTHIER Jacques Yves
Address:
Canada (CA)

8

Name:
MCKAY Dan
Address:
Canada (CA)

9

Name:
PALMER James, T.
Address:
United States (US)

10

Name:
JANC James, W.
Address:
United States (US)

11

Name:
BAYLY Christopher, I.
Address:
Canada (CA)

12

Name:
HIRSCHBEIN Bernard, L.
Address:
United States (US)

13

Name:
LAU Cheuk
Address:
Canada (CA)

14

Name:
THERIEN Michel
Address:
Canada (CA)

15

Name:
LEGER Serge
Address:
Canada (CA)

Priority

1

Priority Number:
361818 P
Priority Date:
05/03/2002
Priority Country:
United States (US)

2

Priority Number:
408704 P
Priority Date:
06/09/2002
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/275;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2018/11
Publication date:
11/10/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20180000305A
Date Registered:
18/09/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
AXYS PHARMACEUTICALS INC.
Address:
180 Kimbal Way, South San Francisco, CA 94080, United States (US)

2

Name:
MERCK CANADA INC.
Address:
16750 Trans-Canada Highway, Kirkland, Quebec H9H 4M7, Canada (CA)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
06/02/2019
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
MDC (HENKEL PATENT)
Filing date Document type Number of pages
18/09/2018 Request For Change 7
19/09/2018 Outgoing Correspondence 1
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56