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 03:47:03 AM

General Information

Former Name: No Former Name
Medical School: Northern Ontario School of Medicine, 2022
Gender: Woman
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 41 Ramsey Lake Road
Greater Sudbury Ontario P3E 5J1
Business Email: No Information Available
Phone: 7055237100
Fax: No Information Available
Address: 95 Spring Street
Almonte Ontario K0A 1A0
Phone: 613-256-9370
Fax: No Information Available
Address: 2200 Eglinton Avenue West
Mississauga Ontario L5M 2N1
Phone: 9058134444
Fax: No Information Available
Address: 240 McNabb Street
Sault Ste. Marie Ontario P6B 1Y5
Phone: No Information Available
Fax: No Information Available
Address: 421 Shepherdson Road
Temiskaming Shores Ontario P0J 1P0
Phone: 7056471088
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 01 Oct 2024
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Oct 01 2024
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Temiskaming Hospital New Liskeard
Almonte General Hospital Almonte
Health Sciences North Sudbury
Sault Area Hospital Sault Ste. Marie
HOSPITAL: Temiskaming Hospital
LOCATION: New Liskeard

HOSPITAL: Almonte General Hospital
LOCATION: Almonte

HOSPITAL: Health Sciences North
LOCATION: Sudbury

HOSPITAL: Sault Area Hospital
LOCATION: Sault Ste. Marie

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH
Medical School: Northern Ontario School of Medicine, 2022

Practice Information

Primary Business Location: 41 Ramsey Lake Road
Greater Sudbury Ontario P3E 5J1
Business Email: No Information Available
Phone: 7055237100
Fax: No Information Available
Address: 95 Spring Street
Almonte Ontario K0A 1A0
Phone: 613-256-9370
Fax: No Information Available
Address: 2200 Eglinton Avenue West
Mississauga Ontario L5M 2N1
Phone: 9058134444
Fax: No Information Available
Address: 240 McNabb Street
Sault Ste. Marie Ontario P6B 1Y5
Phone: No Information Available
Fax: No Information Available
Address: 421 Shepherdson Road
Temiskaming Shores Ontario P0J 1P0
Phone: 7056471088
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 01 Oct 2024
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Oct 01 2024
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Temiskaming Hospital New Liskeard
Almonte General Hospital Almonte
Health Sciences North Sudbury
Sault Area Hospital Sault Ste. Marie
HOSPITAL: Temiskaming Hospital
LOCATION: New Liskeard

HOSPITAL: Almonte General Hospital
LOCATION: Almonte

HOSPITAL: Health Sciences North
LOCATION: Sudbury

HOSPITAL: Sault Area Hospital
LOCATION: Sault Ste. Marie

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. ELLA FRANCES HENRY CHOCHLA may practise only in the areas of medicine in which Dr. CHOCHLA is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. ELLA FRANCES HENRY CHOCHLA may practise only in the areas of medicine in which Dr. CHOCHLA 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, 2022

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 04 Oct 2024
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2022
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 04 Oct 2024

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2022