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
11/05/25 04:39:50 AM

General Information

Former Name: No Former Name
Medical School: Western University, 2017
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 752 King Street West
Providence Care Hospital
Department of Physical Medicine and Rehabilitation
Kingston Ontario K7M 2G4
Business Email: No Information Available
Phone: 6135444900
Extension: 53284
Fax: 6135444614
Address: Kingston General Hospital
76 Stuart Street
Kingston Ontario K7L 2V7
Phone: (905) 912-4545
Fax: No Information Available
Address: 800 John Marks Avenue
Kingston Orthopedic and Pain Institute
Kingston Ontario K7K 7G2
Phone: (613) 507-7246
Extension: 137
Fax: (613) 344-1203
Address: 339-291 Windermere Rd
CNS Department
London ON N6G 2J9
Phone: 6135196737
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Physical Medicine and Rehabilitation
Effective: 30 Jun 2022
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Physical Medicine and Rehabilitation
ISSUED ON: Effective: Jun 30 2022
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
London Health Sciences Centre London
St Joseph's Health Care, London London
Providence Care Centre Kingston
HOSPITAL: London Health Sciences Centre
LOCATION: London

HOSPITAL: St Joseph's Health Care, London
LOCATION: London

HOSPITAL: Providence Care Centre
LOCATION: Kingston

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: Western University, 2017

Practice Information

Primary Business Location: 752 King Street West
Providence Care Hospital
Department of Physical Medicine and Rehabilitation
Kingston Ontario K7M 2G4
Business Email: No Information Available
Phone: 6135444900
Extension: 53284
Fax: 6135444614
Address: Kingston General Hospital
76 Stuart Street
Kingston Ontario K7L 2V7
Phone: (905) 912-4545
Fax: No Information Available
Address: 800 John Marks Avenue
Kingston Orthopedic and Pain Institute
Kingston Ontario K7K 7G2
Phone: (613) 507-7246
Extension: 137
Fax: (613) 344-1203
Address: 339-291 Windermere Rd
CNS Department
London ON N6G 2J9
Phone: 6135196737
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Physical Medicine and Rehabilitation
Effective: 30 Jun 2022
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Physical Medicine and Rehabilitation
ISSUED ON: Effective: Jun 30 2022
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
London Health Sciences Centre London
St Joseph's Health Care, London London
Providence Care Centre Kingston
HOSPITAL: London Health Sciences Centre
LOCATION: London

HOSPITAL: St Joseph's Health Care, London
LOCATION: London

HOSPITAL: Providence Care Centre
LOCATION: Kingston

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. ALASDAIR TIMOTHY LLEWELYN RATHBONE may practise only in the areas of medicine in which Dr. RATHBONE is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. ALASDAIR TIMOTHY LLEWELYN RATHBONE may practise only in the areas of medicine in which Dr. RATHBONE 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: Western University, 2017

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 30 Jun 2022
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2017
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 30 Jun 2022

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2017