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
29/06/25 03:41:04 AM

General Information

Former Name: No Former Name
Medical School: Iran Univ.of Med Sciences & Hlth Service, 2007
Gender: Woman
Languages Spoken: ENGLISH, FARSI

Practice Information

Primary Business Location: 301-45 Sheppard Ave E
North York ON M2N 5W9
Business Email: No Information Available
Phone: No Information Available
Fax: No Information Available
Address: 470 Chrysler
Brampton ON L6S 0C1
Phone: No Information Available
Fax: No Information Available
Address: 2 Dewside Dr
Brampton ON L6R 3Y5
Phone: No Information Available
Fax: No Information Available
Address: 805-50 Charlton Avenue East
Hamilton Ontario L8N 1Y3
Phone: (905) 522-1155
Fax: No Information Available
Address: 237 Barton Street East
Hamilton Ontario L8L 2X2
Phone: (905) 521-2100
Fax: No Information Available
Address: 699 Concession Street
Hamilton Ontario L8V 5C2
Phone: (905) 387-9495
Fax: No Information Available
Address: 1200 Main Street West
Hamilton Ontario L8N 1H4
Phone: (905) 521-2100
Fax: No Information Available
Address: 10 Angeline St N
Lindsay ON K9V 4M8
Phone: No Information Available
Fax: No Information Available
Address: 1055 Fanshawe Park Rd W
London ON N6G 0W7
Phone: No Information Available
Fax: No Information Available
Address: 480 Bronte St S
Milton ON L9T 9A9
Phone: No Information Available
Fax: No Information Available
Address: 2300 Eglinton Ave W
Mississauga ON L5M 2V8
Phone: No Information Available
Fax: No Information Available
Address: 1-17730 Leslie St
Newmarket ON L3Y 3E4
Phone: No Information Available
Fax: No Information Available
Address: 1-229 Broadway
Orangeville ON L9W 1K4
Phone: No Information Available
Fax: No Information Available
Address: 300 King St W
Oshawa ON L1J 2K1
Phone: No Information Available
Fax: No Information Available
Address: 481 London Rd
Sarnia ON N7T 4X3
Phone: No Information Available
Fax: No Information Available
Address: 462 Birchmount Rd
Scarborough ON M1K 1N8
Phone: No Information Available
Fax: No Information Available
Address: 216 West St
Simcoe ON N3Y 1S8
Phone: No Information Available
Fax: No Information Available
Address: 103-65 Larch St
Sudbury ON P3E 1B8
Phone: No Information Available
Fax: No Information Available
Address: 1849 Yonge St
Toronto ON M4S 1Y2
Phone: No Information Available
Fax: No Information Available
Address: 11 King St W
Toronto ON M5H 4C7
Phone: No Information Available
Fax: No Information Available
Address: 1615 Dundas St E
Whitby ON L1N 2L1
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Nuclear Medicine
Effective: 24 Mar 2023
College of Physicians and Surgeons of Ontario
SPECIALTY: Nuclear Medicine
ISSUED ON: Effective: Mar 24 2023
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Hospital Privileges

HOSPITAL LOCATION
Hamilton Health Sciences Corporation Hamilton
St Joseph's Healthcare Hamilton Hamilton
HOSPITAL: Hamilton Health Sciences Corporation
LOCATION: Hamilton

HOSPITAL: St Joseph's Healthcare Hamilton
LOCATION: Hamilton

Professional Corporation Information

Corporation Name: SHIVA RAHIMI SHAHMIRZADI RADIOLOGY MEDICAL CORPORATION
Certificate of Authorization Status: Issued Date: 07 Apr 2023
Shareholders:
Dr. S. Rahimi-Shahmirzadi (CPSO#: 123021 )
Business Address: 255 Winding Lane
Thornhill ON L4J 5J7
7168449100

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH, FARSI
Medical School: Iran Univ.of Med Sciences & Hlth Service, 2007

Practice Information

Primary Business Location: 301-45 Sheppard Ave E
North York ON M2N 5W9
Business Email: No Information Available
Phone: No Information Available
Fax: No Information Available
Address: 470 Chrysler
Brampton ON L6S 0C1
Phone: No Information Available
Fax: No Information Available
Address: 2 Dewside Dr
Brampton ON L6R 3Y5
Phone: No Information Available
Fax: No Information Available
Address: 805-50 Charlton Avenue East
Hamilton Ontario L8N 1Y3
Phone: (905) 522-1155
Fax: No Information Available
Address: 237 Barton Street East
Hamilton Ontario L8L 2X2
Phone: (905) 521-2100
Fax: No Information Available
Address: 699 Concession Street
Hamilton Ontario L8V 5C2
Phone: (905) 387-9495
Fax: No Information Available
Address: 1200 Main Street West
Hamilton Ontario L8N 1H4
Phone: (905) 521-2100
Fax: No Information Available
Address: 10 Angeline St N
Lindsay ON K9V 4M8
Phone: No Information Available
Fax: No Information Available
Address: 1055 Fanshawe Park Rd W
London ON N6G 0W7
Phone: No Information Available
Fax: No Information Available
Address: 480 Bronte St S
Milton ON L9T 9A9
Phone: No Information Available
Fax: No Information Available
Address: 2300 Eglinton Ave W
Mississauga ON L5M 2V8
Phone: No Information Available
Fax: No Information Available
Address: 1-17730 Leslie St
Newmarket ON L3Y 3E4
Phone: No Information Available
Fax: No Information Available
Address: 1-229 Broadway
Orangeville ON L9W 1K4
Phone: No Information Available
Fax: No Information Available
Address: 300 King St W
Oshawa ON L1J 2K1
Phone: No Information Available
Fax: No Information Available
Address: 481 London Rd
Sarnia ON N7T 4X3
Phone: No Information Available
Fax: No Information Available
Address: 462 Birchmount Rd
Scarborough ON M1K 1N8
Phone: No Information Available
Fax: No Information Available
Address: 216 West St
Simcoe ON N3Y 1S8
Phone: No Information Available
Fax: No Information Available
Address: 103-65 Larch St
Sudbury ON P3E 1B8
Phone: No Information Available
Fax: No Information Available
Address: 1849 Yonge St
Toronto ON M4S 1Y2
Phone: No Information Available
Fax: No Information Available
Address: 11 King St W
Toronto ON M5H 4C7
Phone: No Information Available
Fax: No Information Available
Address: 1615 Dundas St E
Whitby ON L1N 2L1
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Nuclear Medicine
Effective: 24 Mar 2023
College of Physicians and Surgeons of Ontario
SPECIALTY: Nuclear Medicine
ISSUED ON: Effective: Mar 24 2023
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Hospital Privileges

HOSPITAL LOCATION
Hamilton Health Sciences Corporation Hamilton
St Joseph's Healthcare Hamilton Hamilton
HOSPITAL: Hamilton Health Sciences Corporation
LOCATION: Hamilton

HOSPITAL: St Joseph's Healthcare Hamilton
LOCATION: Hamilton

Professional Corporation Information

Corporation Name: SHIVA RAHIMI SHAHMIRZADI RADIOLOGY MEDICAL CORPORATION
Certificate of Authorization Status: Issued Date: 07 Apr 2023
Shareholders:
Dr. S. Rahimi-Shahmirzadi (CPSO#: 123021 )
Business Address: 255 Winding Lane
Thornhill ON L4J 5J7
7168449100

Practice Conditions

IMPOSED BY EFFECTIVE DATE EXPIRY DATE STATUS
Registration Committee
03 Jun 2024
Restricted
IMPOSED BY: Registration Committee
EFFECTIVE DATE: Jun 03 2024
EXPIRY DATE:
STATUS: Restricted
A physician who has a restricted licence must follow specific terms and conditions in their practice.
A physician who has a restricted licence must follow specific terms and conditions in their practice.
VIEW DETAILS chevron-down icon
Dr. SHIVA RAHIMI-SHAHMIRZADI may practise medicine independently in nuclear medicine.
VIEW DETAILS chevron-down icon
Dr. SHIVA RAHIMI-SHAHMIRZADI may practise medicine independently in nuclear medicine.

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: Iran Univ.of Med Sciences & Hlth Service, 2007

Registration History

DETAILS DATE
Terms and conditions amended by Registration Committee. Effective: 03 Jun 2024
Terms and conditions amended by Registration Committee. Effective: 06 Jun 2023
Subsequent certificate of registration issued: Restricted Certificate Effective: 24 Mar 2023
Expired: Terms and conditions of certificate of registration Effective: 31 Mar 2022
First certificate of registration issued: Postgraduate Education Certificate Effective: 11 Dec 2020
DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 03 Jun 2024

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 06 Jun 2023

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 24 Mar 2023
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 24 Mar 2023

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 31 Mar 2022

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 11 Dec 2020