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
13/06/25 01:36:50 AM

General Information

Former Name: No Former Name
Medical School: University of Notre Dame Australia, 2009
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: Western University
Department of Medical Imaging
339 Windermere Rd
London Ontario N5A 5A5
Business Email: No Information Available
Phone: (519) 685-8500
Fax: No Information Available
Address: Victoria Hospital
800 Commissioners Rd E
London Ontario N6A 5W9
Phone: 519-685-8500
Fax: No Information Available
Address: St Joseph's Hospital
268 Grosvenor St
London Ontario N6A4V2
Phone: 5196466100
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Diagnostic Radiology
Effective: 04 Sep 2020
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Diagnostic Radiology
ISSUED ON: Effective: Sep 04 2020
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

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.
Australia

Hospital Privileges

HOSPITAL LOCATION
St Mary's Memorial Hospital St Marys
Clinton Public Hospital Clinton
Seaforth Community Hospital Seaforth
Stratford General Hospital Stratford
South Bruce Grey Health Centre Chesley Site Chesley
Tillsonburg District Memorial Hospital Tillsonburg
Strathroy Middlesex General Hospital Strathroy
Wingham and District Hospital Wingham
Four Counties Health Services Newbury
South Bruce Grey Health Centre Durham-Memorial Site Durham
South Bruce Grey Health Centre Walkerton Site Walkerton
London Health Sciences Centre London
Hanover and District Hospital Hanover
South Huron Hospital Association Exeter
Alexandra Marine and General Hospital Goderich
St Joseph's Health Care, London London
London Health Sciences Centre Victoria Hospital London
HOSPITAL: St Mary's Memorial Hospital
LOCATION: St Marys

HOSPITAL: Clinton Public Hospital
LOCATION: Clinton

HOSPITAL: Seaforth Community Hospital
LOCATION: Seaforth

HOSPITAL: Stratford General Hospital
LOCATION: Stratford

HOSPITAL: South Bruce Grey Health Centre Chesley Site
LOCATION: Chesley

HOSPITAL: Tillsonburg District Memorial Hospital
LOCATION: Tillsonburg

HOSPITAL: Strathroy Middlesex General Hospital
LOCATION: Strathroy

HOSPITAL: Wingham and District Hospital
LOCATION: Wingham

HOSPITAL: Four Counties Health Services
LOCATION: Newbury

HOSPITAL: South Bruce Grey Health Centre Durham-Memorial Site
LOCATION: Durham

HOSPITAL: South Bruce Grey Health Centre Walkerton Site
LOCATION: Walkerton

HOSPITAL: London Health Sciences Centre
LOCATION: London

HOSPITAL: Hanover and District Hospital
LOCATION: Hanover

HOSPITAL: South Huron Hospital Association
LOCATION: Exeter

HOSPITAL: Alexandra Marine and General Hospital
LOCATION: Goderich

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

HOSPITAL: London Health Sciences Centre Victoria Hospital
LOCATION: London

Professional Corporation Information

Corporation Name: DAVID G. HOCKING MEDICINE PROFESSIONAL CORPORATION
Certificate of Authorization Status: Issued Date: 20 Mar 2021
Shareholders:
Dr. D. Hocking (CPSO#: 113431 )
Business Address: 339-291 Windermere Rd
Dept of Medical Imaging
519-685-8500

Corporation Name: David G. Hocking Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 17 Mar 2021

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: University of Notre Dame Australia, 2009

Practice Information

Primary Business Location: Western University
Department of Medical Imaging
339 Windermere Rd
London Ontario N5A 5A5
Business Email: No Information Available
Phone: (519) 685-8500
Fax: No Information Available
Address: Victoria Hospital
800 Commissioners Rd E
London Ontario N6A 5W9
Phone: 519-685-8500
Fax: No Information Available
Address: St Joseph's Hospital
268 Grosvenor St
London Ontario N6A4V2
Phone: 5196466100
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Diagnostic Radiology
Effective: 04 Sep 2020
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Diagnostic Radiology
ISSUED ON: Effective: Sep 04 2020
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

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.
Australia

Hospital Privileges

HOSPITAL LOCATION
St Mary's Memorial Hospital St Marys
Clinton Public Hospital Clinton
Seaforth Community Hospital Seaforth
Stratford General Hospital Stratford
South Bruce Grey Health Centre Chesley Site Chesley
Tillsonburg District Memorial Hospital Tillsonburg
Strathroy Middlesex General Hospital Strathroy
Wingham and District Hospital Wingham
Four Counties Health Services Newbury
South Bruce Grey Health Centre Durham-Memorial Site Durham
South Bruce Grey Health Centre Walkerton Site Walkerton
London Health Sciences Centre London
Hanover and District Hospital Hanover
South Huron Hospital Association Exeter
Alexandra Marine and General Hospital Goderich
St Joseph's Health Care, London London
London Health Sciences Centre Victoria Hospital London
HOSPITAL: St Mary's Memorial Hospital
LOCATION: St Marys

HOSPITAL: Clinton Public Hospital
LOCATION: Clinton

HOSPITAL: Seaforth Community Hospital
LOCATION: Seaforth

HOSPITAL: Stratford General Hospital
LOCATION: Stratford

HOSPITAL: South Bruce Grey Health Centre Chesley Site
LOCATION: Chesley

HOSPITAL: Tillsonburg District Memorial Hospital
LOCATION: Tillsonburg

HOSPITAL: Strathroy Middlesex General Hospital
LOCATION: Strathroy

HOSPITAL: Wingham and District Hospital
LOCATION: Wingham

HOSPITAL: Four Counties Health Services
LOCATION: Newbury

HOSPITAL: South Bruce Grey Health Centre Durham-Memorial Site
LOCATION: Durham

HOSPITAL: South Bruce Grey Health Centre Walkerton Site
LOCATION: Walkerton

HOSPITAL: London Health Sciences Centre
LOCATION: London

HOSPITAL: Hanover and District Hospital
LOCATION: Hanover

HOSPITAL: South Huron Hospital Association
LOCATION: Exeter

HOSPITAL: Alexandra Marine and General Hospital
LOCATION: Goderich

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

HOSPITAL: London Health Sciences Centre Victoria Hospital
LOCATION: London

Professional Corporation Information

Corporation Name: DAVID G. HOCKING MEDICINE PROFESSIONAL CORPORATION
Certificate of Authorization Status: Issued Date: 20 Mar 2021
Shareholders:
Dr. D. Hocking (CPSO#: 113431 )
Business Address: 339-291 Windermere Rd
Dept of Medical Imaging
519-685-8500

Corporation Name: David G. Hocking Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 17 Mar 2021

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. DAVID GREGORY HOCKING may practise only in the areas of medicine in which Dr. HOCKING is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. DAVID GREGORY HOCKING may practise only in the areas of medicine in which Dr. HOCKING 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: University of Notre Dame Australia, 2009

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 22 Feb 2022
Subsequent certificate of registration issued: Restricted Certificate Effective: 01 Oct 2018
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2018
Transfer of class of registration to: Postgraduate Education Certificate Effective: 20 Sep 2017
First certificate of registration issued: Pre Entry Assessment Program Certificate Effective: 01 Jul 2017
DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 22 Feb 2022

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 01 Oct 2018
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 01 Oct 2018

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2018

DETAILS: Transfer of class of registration to: Postgraduate Education Certificate
Date: Effective: 20 Sep 2017

DETAILS: First certificate of registration issued: Pre Entry Assessment Program Certificate
Date: Effective: 01 Jul 2017