Patent details

91761 Product Name: Vernakalant et ses dérivés pharmaceutiquement acceptables et en particulier son sel d'hydrochlorure (BRINAVESS®)

Basic Information

Publication number:
91761
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP999115504
Legal Status:
Expired
Application number:
91761
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/10/645/001-002 Brinavess
Marketing Authorization Type:
Marketing Authorization Date:
01/09/2010
Marketing Authorization Status:
Accepted
Marketing Authorization Country:

Dates

Filing date:
29/11/2010
First Marketing Authorization date:
01/09/2010
Grant date:
31/01/2011
Activation date:
01/04/2019
Publication date:
31/01/2011
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
01/04/2024
SPC Extension Expiration:
01/04/2024
Rejection date:
Withdrawal date:

Owner

From:
04/01/2019
 
 

Name:
Correvio International Sàrl
Address:
Place des Alpes 4, 1201, Geneva, Switzerland (CH)

History of Owners

From:
04/01/2019
To:
04/01/2019

Name:
CORREVIO CANADA CORP.
Address:
1441 Creekside Drive , 6th Floor, Vancouver B.C., V6J 4S7, Canada (CA)

From:
04/01/2019
To:
04/01/2019

Name:
CARDIOME PHARMA CORP.
Address:
6th floor, 1441 Creekside drive, Vancouver, BC, V6J 4S7, Canada (CA)

From:
04/01/2019
To:
04/01/2019

Name:
Cardiome Pharma Corp.
Address:
3650 Wesbrook Mall,, Vancouver, British Columbia V6S 2L2, Canada (CA)

From:
04/01/2019
To:
04/01/2019

Name:
CARDIOME PHARMA CORP.
Address:
6190 Agronomy Rd., Suite 405, Vancouver, British Columbia, V6T 1Z3, Canada (CA)

From:
29/11/2010
To:
04/01/2019

Name:
CARDIOME PHARMA CORP.
Address:
6190 AGRONOMY ROAD, 6TH FLOOR, VANCOUVER, BRITISH COLUMBIA V6T 1Z3, Canada (CA)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
29/11/2010
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
YONG Sandro, L.
Address:
Canada (CA)

2

Name:
WALKER Michael, J., A.
Address:
Canada (CA)

3

Name:
BEATCH Gregory, N.
Address:
Canada (CA)

4

Name:
PLOUVIER Bertrand, M., C.
Address:
Canada (CA)

5

Name:
BAIN Allen, I.
Address:
Canada (CA)

6

Name:
WALL Richard, A.
Address:
Canada (CA)

7

Name:
LONGLEY Cindy, J.
Address:
Canada (CA)

8

Name:
ZHU Jiqun
Address:
Canada (CA)

9

Name:
ZOLOTOY Alexander, B.
Address:
Canada (CA)

10

Name:
SHENG Tao
Address:
Canada (CA)

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

6

Bulletin Heading:
SPC3
Bulletin edition number:
2019/06
Publication date:
06/05/2019
Description:
Section E : Supplementary Protection certificates entered into force – IA publication

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20190000009A
Date Registered:
04/01/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
CARDIOME PHARMA CORP.
Address:
6190 Agronomy Rd., Suite 405, Vancouver, British Columbia, V6T 1Z3, Canada (CA)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20190000010A
Date Registered:
04/01/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Cardiome Pharma Corp.
Address:
3650 Wesbrook Mall,, Vancouver, British Columbia V6S 2L2, Canada (CA)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20190000011A
Date Registered:
04/01/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
CARDIOME PHARMA CORP.
Address:
6th floor, 1441 Creekside drive, Vancouver, BC, V6J 4S7, Canada (CA)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000012A
Date Registered:
04/01/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
CORREVIO CANADA CORP.
Address:
1441 Creekside Drive , 6th Floor, Vancouver B.C., V6J 4S7, Canada (CA)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000013A
Date Registered:
04/01/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Correvio International Sàrl
Address:
Place des Alpes 4, 1201, Geneva, Switzerland (CH)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
17/03/2023
Last Annual Fee Paid Number:
25
Last Annual Fee Paid Amount:
450 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
04/01/2019 Request For Change 1
04/01/2019 Request For Change 13
04/01/2019 Request For Change 13
04/01/2019 Request For Change 1
21/01/2019 Outgoing Correspondence 1
04/01/2019 Request For Change 1
08/01/2019 Outgoing Correspondence 1
21/01/2019 Outgoing Correspondence 1