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
27/08/25 19:02:26 PM

General Information

Former Name: No Former Name
Medical School: University of Queensland Faculty of Medicine, 2015
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 131 Frederick Campbell Street
Groves Memorial Community Hospital
Fergus Ontario N1M 0H3
Business Email: No Information Available
Phone: 519-843-2010
Fax: No Information Available
Address: 50 Stone Rd E
168 Reynolds Walk
University of Guelph
Student Health Services
Guelph ON N1G 2W1
Phone: No Information Available
Fax: No Information Available
Address: 150 Delhi St
Homewood Health Centre
Guelph ON N1E 6K9
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 09 Dec 2020
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 09 2020
CERTIFYING BODY: College of Family Physicians of Canada

Medical Licences In Other Jurisdictions

Canada - Manitoba

Hospital Privileges

HOSPITAL LOCATION
Campbellford Memorial Hospital Campbellford
Lady Minto Hospital Cochrane
Homewood Health Centre Guelph
Groves Memorial Community Hospital Fergus
HOSPITAL: Campbellford Memorial Hospital
LOCATION: Campbellford

HOSPITAL: Lady Minto Hospital
LOCATION: Cochrane

HOSPITAL: Homewood Health Centre
LOCATION: Guelph

HOSPITAL: Groves Memorial Community Hospital
LOCATION: Fergus

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: University of Queensland Faculty of Medicine, 2015

Practice Information

Primary Business Location: 131 Frederick Campbell Street
Groves Memorial Community Hospital
Fergus Ontario N1M 0H3
Business Email: No Information Available
Phone: 519-843-2010
Fax: No Information Available
Address: 50 Stone Rd E
168 Reynolds Walk
University of Guelph
Student Health Services
Guelph ON N1G 2W1
Phone: No Information Available
Fax: No Information Available
Address: 150 Delhi St
Homewood Health Centre
Guelph ON N1E 6K9
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 09 Dec 2020
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 09 2020
CERTIFYING BODY: College of Family Physicians of Canada

Medical Licences In Other Jurisdictions

Canada - Manitoba

Hospital Privileges

HOSPITAL LOCATION
Campbellford Memorial Hospital Campbellford
Lady Minto Hospital Cochrane
Homewood Health Centre Guelph
Groves Memorial Community Hospital Fergus
HOSPITAL: Campbellford Memorial Hospital
LOCATION: Campbellford

HOSPITAL: Lady Minto Hospital
LOCATION: Cochrane

HOSPITAL: Homewood Health Centre
LOCATION: Guelph

HOSPITAL: Groves Memorial Community Hospital
LOCATION: Fergus

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. MAHMOUD IMAD HAMZI may practise only in the areas of medicine in which Dr. HAMZI is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. MAHMOUD IMAD HAMZI may practise only in the areas of medicine in which Dr. HAMZI 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 Queensland Faculty of Medicine, 2015

Registration History

DETAILS DATE
Expired: Terms and conditions imposed on certificate by Registration Committee Effective: 16 Dec 2020
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 16 Dec 2020
Subsequent certificate of registration issued: Restricted Certificate Effective: 01 Jul 2020
Expired: Terms and conditions of certificate of registration Effective: 13 Jun 2019
First certificate of registration issued: Postgraduate Education Certificate Effective: 30 May 2019
DETAILS: Expired: Terms and conditions imposed on certificate by Registration Committee
Date: Effective: 16 Dec 2020

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 16 Dec 2020

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 01 Jul 2020
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 01 Jul 2020

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 13 Jun 2019

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 30 May 2019