Patent details

EP0906338 Title: GLUCAGON-LIKE PEPTIDE-2 ANALOGS

Basic Information

Publication number:
EP0906338
PCT Application Number:
PCT/CA/97/00252
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP979162807
PCT Publication Number:
WO/97/03903
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
GLUCAGON-LIKE PEPTIDE-2 ANALOGS
French Title of Invention:
ANALOGUES DE PEPTIDE 2 DU TYPE GLUCAGON
German Title of Invention:
ANALOGE DES GLUCAGON ÄHNLICHEN PEPTIDES -2
SPC Number:
92153

Dates

Filing date:
11/04/1997
Grant date:
06/11/2002
EP Publication Date:
06/11/2002
PCT Publication Date:
23/10/1997
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
07/04/1999
EP B1 Publication Date:
06/11/2002
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
11/04/2017
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
20/07/2017
 
 

Name:
1149336 ONTARIO INC.
Address:
19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)

Name:
Shire-NPS Pharmaceuticals, Inc.
Address:
300 Shire Way, Lexington, MA 02421, United States (US)

History of Owners

From:
16/02/2017
To:
20/07/2017

Name:
1149336 ONTARIO INC.
Address:
19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)

Name:
Shire-NPS Pharmaceuticals, Inc.
Address:
HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)

From:
10/07/2012
To:
16/02/2017

Name:
NPS PHARMACEUTICALS, INC.
Address:
HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)

From:
09/07/2012
To:
09/07/2012

Name:
1506385 ALBERTA LTD.
Address:
1900, 520-3RD AVENUE S.W., CALGARY, ALBERTA T2P 0R3, Canada (CA)

From:
04/02/2003
To:
09/07/2012

Name:
NPS ALLELIX CORP. C/0 BLAKE, CASSELS&GRAYDON LLP
Address:
BAY STREET, SUITE 2800, COMMERCE COURT WEST 199, TORONTO, ON M5L 1A9, Canada (CA)

From:
04/02/2003
To:
16/02/2017

Name:
1149336 ONTARIO INC.
Address:
19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)

Agent

1

Name:
WEYLAND J.J. PIERRE, DR
From:
10/01/2003
Address:
PO Box 1775, 1017, Luxembourg, Luxembourg (LU)
To:

2

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
10/07/2012
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
DRUCKER Daniel, J.
Address:
Canada (CA)

2

Name:
CRIVICI Anna, E.
Address:
Canada (CA)

3

Name:
SUMNER-SMITH Martin
Address:
Canada (CA)

Priority

Priority Number:
631273
Priority Date:
12/04/1996
Priority Country:
United States (US)

Classification

Main IPC Class:
C07K 14/605;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/01
Publication date:
16/03/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2017/04
Publication date:
04/08/2017
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:
RC20170000030A
Date Registered:
16/02/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK (Luxembourg) LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Shire-NPS Pharmaceuticals, Inc.
Address:
HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20170000253A
Date Registered:
20/07/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Shire-NPS Pharmaceuticals, Inc.
Address:
300 Shire Way, Lexington, MA 02421, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
08/04/2016
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MARKS & CLERK LLP
Filing date Document type Number of pages
20/07/2017 Request For Change 1
16/02/2017 Request For Change 3