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
04/07/25 07:51:20 AM

General Information

Former Name: No Former Name
Medical School: Washington University, 2012
Gender: Woman
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: 2100 Bovaird Dr E
Brampton ON L6R 3J7
Business Email: No Information Available
Phone: (905) 494-2120
Fax: 905-494-6492

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Internal Medicine
Effective: 30 Jun 2016
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 30 2016
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler Health Centre - Brampton Civic Hospital Brampton
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
HOSPITAL: William Osler Health Centre - Brampton Civic Hospital
LOCATION: Brampton

HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

Professional Corporation Information

Corporation Name: Dr. Jessica Thom Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 18 Jan 2018
Shareholders:
Dr. J. Thom (CPSO#: 102728 )
Business Address: Brampton Civic Hospital
2100 Bovaird Drive East
Brampton Ontario L6R 3J7
(905) 494-2120
Business Address: 20 Lynch Street
Brampton Ontario L6W 2Z8

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH, FRENCH
Medical School: Washington University, 2012

Practice Information

Primary Business Location: 2100 Bovaird Dr E
Brampton ON L6R 3J7
Business Email: No Information Available
Phone: (905) 494-2120
Fax: 905-494-6492

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Internal Medicine
Effective: 30 Jun 2016
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 30 2016
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler Health Centre - Brampton Civic Hospital Brampton
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
HOSPITAL: William Osler Health Centre - Brampton Civic Hospital
LOCATION: Brampton

HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

Professional Corporation Information

Corporation Name: Dr. Jessica Thom Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 18 Jan 2018
Shareholders:
Dr. J. Thom (CPSO#: 102728 )
Business Address: Brampton Civic Hospital
2100 Bovaird Drive East
Brampton Ontario L6R 3J7
(905) 494-2120
Business Address: 20 Lynch Street
Brampton Ontario L6W 2Z8

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. JESSICA CARMEN THOM may practise only in the areas of medicine in which Dr. THOM is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. JESSICA CARMEN THOM may practise only in the areas of medicine in which Dr. THOM 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: Washington University, 2012

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 15 Aug 2016
Expired: Terms and conditions of certificate of registration Effective: 04 May 2014
First certificate of registration issued: Postgraduate Education Certificate Effective: 14 Apr 2014
DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 15 Aug 2016

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 04 May 2014

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 14 Apr 2014