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
18/06/25 05:50:53 AM

General Information

Former Name: No Former Name
Medical School: University of Damascus Faculty of Medicine, 1998
Gender: Man
Languages Spoken: ENGLISH, ARABIC

Practice Information

Primary Business Location: 61 Dover St
Chatham ON N7L 1S7
Business Email: No Information Available
Phone: (519) 397-5588
Fax: (519) 397-5566

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurology
Effective: 30 Jun 2014
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Neurology
ISSUED ON: Effective: Jun 30 2014
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Chatham-Kent Health Alliance Chatham
HOSPITAL: Chatham-Kent Health Alliance
LOCATION: Chatham

Professional Corporation Information

Corporation Name: Mortada Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 16 Nov 2016
Shareholders:
Dr. A. Mortada (CPSO#: 110671 )
Business Address: 61 Dover Street
Chatham Ontario N7L 1S7
(519) 397-5588

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, ARABIC
Medical School: University of Damascus Faculty of Medicine, 1998

Practice Information

Primary Business Location: 61 Dover St
Chatham ON N7L 1S7
Business Email: No Information Available
Phone: (519) 397-5588
Fax: (519) 397-5566

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurology
Effective: 30 Jun 2014
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Neurology
ISSUED ON: Effective: Jun 30 2014
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Chatham-Kent Health Alliance Chatham
HOSPITAL: Chatham-Kent Health Alliance
LOCATION: Chatham

Professional Corporation Information

Corporation Name: Mortada Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 16 Nov 2016
Shareholders:
Dr. A. Mortada (CPSO#: 110671 )
Business Address: 61 Dover Street
Chatham Ontario N7L 1S7
(519) 397-5588

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. AWAD ABDUL HADI MORTADA may practise only in the areas of medicine in which Dr. MORTADA is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. AWAD ABDUL HADI MORTADA may practise only in the areas of medicine in which Dr. MORTADA is educated and experienced.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 16 Sep 2022
Summary of Decision:
The Ontario Physicians and Surgeons Discipline Tribunal found that Dr. Mortada committed professional misconduct in that he was found guilty of an offence relevant to his suitability to practise and engaged in disgraceful, dishonourable or unprofessional conduct. These findings relate to Dr. Mortada having been found guilty of:
 
(a) assault, contrary to s. 266 of the Criminal Code;
(b) uttering death threats, contrary to s. 264.1 of the Criminal Code; and
(c) failing to comply with recognizance, contrary to s. 145(3) of the Criminal Code.

 
The Tribunal ordered that:
 
1. Dr. Mortada attend before the panel to be reprimanded;
2. the Registrar suspend Dr. Mortada’s certificate of registration for eight months commencing September 17, 2022;
3. the Registrar place terms, conditions and limitations on Dr. Mortada’s certificate of registration; and
4. Dr. Mortada pay the College costs in the amount of $6,000 by October 16, 2022.
 
More detail can be found in the reasons for decision linked below. OPSDT reasons are also available at www.opsdt.ca and https://www.canlii.org/en/on/onpsdt/. The exhibits, including the Agreed Statement of Facts, can be obtained by contacting the Tribunal Office at [email protected]. 
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): 2022-09-16

Other Notifications (1)

Source: Other
Effective Date: 28 Jul 2022
Summary:
Findings of Guilt

Awad Mortada was found guilty of the following offences:

1. Assault, contrary to Section 266 of the Criminal Code of Canada.
2. Uttering threats to cause death, contrary to Section 264.1(1)(a) of the Criminal Code of Canada.
3. Breach of recognizance (release condition), contrary to Section 145(3) of the Criminal Code of Canada.

Date: March 8, 2019

SENTENCE: [June 24, 2019] Suspended sentence with 2 years’ probation; DNA Order; prohibited from possessing weapons for 5 years.
For breach of recognizance, sentenced to three days (served before sentencing), with 2 years’ concurrent probation.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 16 Sep 2022
Summary of Decision:
The Ontario Physicians and Surgeons Discipline Tribunal found that Dr. Mortada committed professional misconduct in that he was found guilty of an offence relevant to his suitability to practise and engaged in disgraceful, dishonourable or unprofessional conduct. These findings relate to Dr. Mortada having been found guilty of:
 
(a) assault, contrary to s. 266 of the Criminal Code;
(b) uttering death threats, contrary to s. 264.1 of the Criminal Code; and
(c) failing to comply with recognizance, contrary to s. 145(3) of the Criminal Code.

 
The Tribunal ordered that:
 
1. Dr. Mortada attend before the panel to be reprimanded;
2. the Registrar suspend Dr. Mortada’s certificate of registration for eight months commencing September 17, 2022;
3. the Registrar place terms, conditions and limitations on Dr. Mortada’s certificate of registration; and
4. Dr. Mortada pay the College costs in the amount of $6,000 by October 16, 2022.
 
More detail can be found in the reasons for decision linked below. OPSDT reasons are also available at www.opsdt.ca and https://www.canlii.org/en/on/onpsdt/. The exhibits, including the Agreed Statement of Facts, can be obtained by contacting the Tribunal Office at [email protected]. 
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): 2022-09-16

Other Notifications (1)

Source: Other
Effective Date: 28 Jul 2022
Summary:
Findings of Guilt

Awad Mortada was found guilty of the following offences:

1. Assault, contrary to Section 266 of the Criminal Code of Canada.
2. Uttering threats to cause death, contrary to Section 264.1(1)(a) of the Criminal Code of Canada.
3. Breach of recognizance (release condition), contrary to Section 145(3) of the Criminal Code of Canada.

Date: March 8, 2019

SENTENCE: [June 24, 2019] Suspended sentence with 2 years’ probation; DNA Order; prohibited from possessing weapons for 5 years.
For breach of recognizance, sentenced to three days (served before sentencing), with 2 years’ concurrent probation.

Training

Medical School: University of Damascus Faculty of Medicine, 1998

Registration History

DETAILS DATE
Suspension of registration removed. Effective: 17 May 2023
Transfer of class of registration to: Independent Practice Certificate Effective: 17 May 2023
Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal Effective: 17 Sep 2022
Transfer of class of registration to: Restricted Certificate Effective: 16 Sep 2022
First certificate of registration issued: Independent Practice Certificate Effective: 29 Jul 2016
DETAILS: Suspension of registration removed.
Date: Effective: 17 May 2023

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 17 May 2023

DETAILS: Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 17 Sep 2022

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 16 Sep 2022
DETAILS: Terms and conditions imposed on certificate by: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 16 Sep 2022

DETAILS: First certificate of registration issued: Independent Practice Certificate
Date: Effective: 29 Jul 2016