THE FOLLOWING INFORMATION WAS OBTAINED FROM THE PHYSICIAN REGISTER SECTION OF THE WEBSITE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO (WWW.CPSO.ON.CA) AS OF THE DATE AND TIME NOTED BELOW
26/04/25 01:16:09 AM

General Information

Former Name: No Former Name
Medical School: Schulich School of Medicine and Dentistry, Western University, 2013
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 2075 Bayview Ave
Sunnybrook Health Sciences Center
Division of Cardiac Surgery
H406
Toronto ON M4N 3M5
Business Email: No Information Available
Phone: 416-480-6080
Fax: 416-480-6072

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Cardiac Surgery
Effective: 30 Jun 2019
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Cardiac Surgery
ISSUED ON: Effective: Jun 30 2019
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Sunnybrook Health Sciences Centre Toronto
HOSPITAL: Sunnybrook Health Sciences Centre
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Tarola Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 29 Jan 2024
Shareholders:
Dr. C. Tarola (CPSO#: 100887 )
Business Address: 446 St Germain Ave
North York ON M5M 1X1
2262804597
Business Address: 2075 Bayview Ave
H406
Toronto ON M4N 3M5
4164806080

Corporation Name: Tarola Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 07 Jun 2023

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: Schulich School of Medicine and Dentistry, Western University, 2013

Practice Information

Primary Business Location: 2075 Bayview Ave
Sunnybrook Health Sciences Center
Division of Cardiac Surgery
H406
Toronto ON M4N 3M5
Business Email: No Information Available
Phone: 416-480-6080
Fax: 416-480-6072

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Cardiac Surgery
Effective: 30 Jun 2019
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Cardiac Surgery
ISSUED ON: Effective: Jun 30 2019
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Sunnybrook Health Sciences Centre Toronto
HOSPITAL: Sunnybrook Health Sciences Centre
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Tarola Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 29 Jan 2024
Shareholders:
Dr. C. Tarola (CPSO#: 100887 )
Business Address: 446 St Germain Ave
North York ON M5M 1X1
2262804597
Business Address: 2075 Bayview Ave
H406
Toronto ON M4N 3M5
4164806080

Corporation Name: Tarola Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 07 Jun 2023

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. CHRISTOPHER LOUIS TAROLA may practise only in the areas of medicine in which Dr. TAROLA is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. CHRISTOPHER LOUIS TAROLA may practise only in the areas of medicine in which Dr. TAROLA is educated and experienced.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Training

Medical School: Schulich School of Medicine and Dentistry, Western University, 2013

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 02 Jul 2020
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2019
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2013
DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 02 Jul 2020

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2019

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2013