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 01:48:07 AM

General Information

Former Name: Cescon, Angela Marie (Used Until: 04 Feb 2020)
Medical School: Northern Ontario School of Medicine, 2018
Gender: Woman
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 750 Great Northern Road
Sault Area Hospital
Sault Ste. Marie Ontario P6B 0A8
Business Email: No Information Available
Phone: (705) 759-3434
Fax: No Information Available
Address: 658 Second Line West
Sault Ste. Marie Ontario P6C 2K9
Phone: (705) 450-5339
Fax: No Information Available
Address: 765 Queen St E
Sault Ste. Marie ON P6A 2A8
Phone: (705) 253-6599
Fax: No Information Available
Address: Health Sciences North
41 Ramsey Lake Rd
Sudbury Ontario P3E 5J1
Phone: (705) 523-7100
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 02 May 2022
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: May 02 2022
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Sault Area Hospital Sault Ste. Marie
HOSPITAL: Sault Area Hospital
LOCATION: Sault Ste. Marie

Professional Corporation Information

Corporation Name: Dr. Angela Colizza Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 11 May 2022
Shareholders:
Dr. A. Colizza (CPSO#: 116413 )
Business Address: 41 Ramsey Lake Rd
Sudbury ON P3E 5J1
705 523 7100

General Information

Former Name: Cescon, Angela Marie (Used Until: 04 Feb 2020)
Gender: Woman
Languages Spoken: ENGLISH
Medical School: Northern Ontario School of Medicine, 2018

Practice Information

Primary Business Location: 750 Great Northern Road
Sault Area Hospital
Sault Ste. Marie Ontario P6B 0A8
Business Email: No Information Available
Phone: (705) 759-3434
Fax: No Information Available
Address: 658 Second Line West
Sault Ste. Marie Ontario P6C 2K9
Phone: (705) 450-5339
Fax: No Information Available
Address: 765 Queen St E
Sault Ste. Marie ON P6A 2A8
Phone: (705) 253-6599
Fax: No Information Available
Address: Health Sciences North
41 Ramsey Lake Rd
Sudbury Ontario P3E 5J1
Phone: (705) 523-7100
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 02 May 2022
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: May 02 2022
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Sault Area Hospital Sault Ste. Marie
HOSPITAL: Sault Area Hospital
LOCATION: Sault Ste. Marie

Professional Corporation Information

Corporation Name: Dr. Angela Colizza Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 11 May 2022
Shareholders:
Dr. A. Colizza (CPSO#: 116413 )
Business Address: 41 Ramsey Lake Rd
Sudbury ON P3E 5J1
705 523 7100

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. ANGELA MARIE COLIZZA may practise only in the areas of medicine in which Dr. COLIZZA is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. ANGELA MARIE COLIZZA may practise only in the areas of medicine in which Dr. COLIZZA 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: Northern Ontario School of Medicine, 2018

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 03 May 2022
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2018
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 03 May 2022

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2018