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
15/06/25 11:11:17 AM

General Information

Former Name: No Former Name
Medical School: Ross University School of Medicine, 2009
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: Oakville Neurology & Pain Clinic
3075 Hospital Gate
Unit 309
Oakville Ontario L6M 1M1
Business Email: No Information Available
Phone: 905-847-0041
Fax: 905-847-3131
Address: Wasser Pain Management Centre
Mount Sinai Hospital
600 University Avenue - 20th Floor
Toronto Ontario M5G 1X5
Phone: 416-586-4800
Fax: 4165865067
Address: The Interventional Pain Specialists
8760 Jane St
Unit B05B
Vaughan Ontario L4K 0E8
Phone: 905-237-4623
Fax: 905-237-5098

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurology
Effective: 06 Feb 2024
College of Physicians and Surgeons of Ontario
Pain Medicine
Effective: 22 Jun 2017
College of Physicians and Surgeons of Ontario
SPECIALTY: Neurology
ISSUED ON: Effective: Feb 06 2024
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

SPECIALTY: Pain Medicine
ISSUED ON: Effective: Jun 22 2017
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
USA - New York

Hospital Privileges

HOSPITAL LOCATION
Sinai Health System Toronto
HOSPITAL: Sinai Health System
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Sumiti Nayar Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 03 May 2015
Shareholders:
Dr. S. Nayar (CPSO#: 107809 ) Dr. R. Pathak (CPSO#: 107958 )
Business Address: St Joseph's Hospital
50 Charlton Avenue East
Hamilton Ontario L8N 4A6
905-847-0041
Business Address: Hamilton General Hospital
237 Barton Street East
Hamilton Ontario L8L 2X2
905-847-0041
Business Address: Juravinski Hospital
711 Concession Street
Hamilton Ontario L8V 1C3
905-847-0041
Business Address: McMaster University Medical Center
1200 Main Street West
Hamilton Ontario L8N 3Z5
905-847-0041
Business Address: 309-3075 Hospital Gate
Oakville ON L6M 1M1
905-847-0041

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: Ross University School of Medicine, 2009

Practice Information

Primary Business Location: Oakville Neurology & Pain Clinic
3075 Hospital Gate
Unit 309
Oakville Ontario L6M 1M1
Business Email: No Information Available
Phone: 905-847-0041
Fax: 905-847-3131
Address: Wasser Pain Management Centre
Mount Sinai Hospital
600 University Avenue - 20th Floor
Toronto Ontario M5G 1X5
Phone: 416-586-4800
Fax: 4165865067
Address: The Interventional Pain Specialists
8760 Jane St
Unit B05B
Vaughan Ontario L4K 0E8
Phone: 905-237-4623
Fax: 905-237-5098

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurology
Effective: 06 Feb 2024
College of Physicians and Surgeons of Ontario
Pain Medicine
Effective: 22 Jun 2017
College of Physicians and Surgeons of Ontario
SPECIALTY: Neurology
ISSUED ON: Effective: Feb 06 2024
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

SPECIALTY: Pain Medicine
ISSUED ON: Effective: Jun 22 2017
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
USA - New York

Hospital Privileges

HOSPITAL LOCATION
Sinai Health System Toronto
HOSPITAL: Sinai Health System
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Sumiti Nayar Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 03 May 2015
Shareholders:
Dr. S. Nayar (CPSO#: 107809 ) Dr. R. Pathak (CPSO#: 107958 )
Business Address: St Joseph's Hospital
50 Charlton Avenue East
Hamilton Ontario L8N 4A6
905-847-0041
Business Address: Hamilton General Hospital
237 Barton Street East
Hamilton Ontario L8L 2X2
905-847-0041
Business Address: Juravinski Hospital
711 Concession Street
Hamilton Ontario L8V 1C3
905-847-0041
Business Address: McMaster University Medical Center
1200 Main Street West
Hamilton Ontario L8N 3Z5
905-847-0041
Business Address: 309-3075 Hospital Gate
Oakville ON L6M 1M1
905-847-0041

Practice Conditions

IMPOSED BY EFFECTIVE DATE EXPIRY DATE STATUS
Registration Committee
22 Jun 2017
Restricted
IMPOSED BY: Registration Committee
EFFECTIVE DATE: Jun 22 2017
EXPIRY DATE:
STATUS: Restricted
A physician who has a restricted licence must follow specific terms and conditions in their practice.
A physician who has a restricted licence must follow specific terms and conditions in their practice.
VIEW DETAILS chevron-down icon
Dr. Rahul Shivaji Pathak may practise medicine independently in pain medicine.

VIEW DETAILS chevron-down icon
Dr. Rahul Shivaji Pathak may practise medicine independently in pain medicine.

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: Ross University School of Medicine, 2009

Registration History

DETAILS DATE
Terms and conditions amended by Registration Committee. Effective: 22 Jun 2017
Terms and conditions amended by Registration Committee. Effective: 26 Jan 2017
First certificate of registration issued: Restricted Certificate Effective: 10 Sep 2015
DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 22 Jun 2017

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 26 Jan 2017

DETAILS: First certificate of registration issued: Restricted Certificate
Date: Effective: 10 Sep 2015
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 10 Sep 2015