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
16/11/25 10:28:46 AM

General Information

Former Name: No Former Name
Medical School: Howard University, 1976
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 7600 Weston Rd
Unit 55
Woodbridge Ontario L4L 8B7
Business Email: No Information Available
Phone: 2893713500
Fax: No Information Available
Address: 90 Resolution Drive
Unit 2
Brampton Ontario L6W 0A7
Phone: (855) 854-7325
Fax: (905) 459-9474
Address: 400 Dundas Street East
Unit 105-A
Mississauga Ontario L5A1X5
Phone: 2895218844
Fax: 2895218845
Address: 2200 Dundas Street East
Mississauga Ontario L4X 2V3
Phone: 9052320720
Fax: No Information Available
Address: 195 Broadway
Orangeville Ontario L9W 1K2
Phone: 289-674-4800
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Internal Medicine
Effective: 07 Jun 1982
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 07 1982
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: M. Belcon Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 10 Apr 2018
Shareholders:
Dr. M. Belcon (CPSO#: 29424 )
Business Address: Suite 2
90 Resolution Drive
Brampton Ontario L6W 0A7
Business Address: Suite 105 A
400 Dundas Street East
Mississauga Ontario L5A 1X5
Business Address: Unit 55
7600 Weston Road
Woodbridge Ontario L4L 8B7
(289) 371-3500

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: Howard University, 1976

Practice Information

Primary Business Location: 7600 Weston Rd
Unit 55
Woodbridge Ontario L4L 8B7
Business Email: No Information Available
Phone: 2893713500
Fax: No Information Available
Address: 90 Resolution Drive
Unit 2
Brampton Ontario L6W 0A7
Phone: (855) 854-7325
Fax: (905) 459-9474
Address: 400 Dundas Street East
Unit 105-A
Mississauga Ontario L5A1X5
Phone: 2895218844
Fax: 2895218845
Address: 2200 Dundas Street East
Mississauga Ontario L4X 2V3
Phone: 9052320720
Fax: No Information Available
Address: 195 Broadway
Orangeville Ontario L9W 1K2
Phone: 289-674-4800
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Internal Medicine
Effective: 07 Jun 1982
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 07 1982
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: M. Belcon Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 10 Apr 2018
Shareholders:
Dr. M. Belcon (CPSO#: 29424 )
Business Address: Suite 2
90 Resolution Drive
Brampton Ontario L6W 0A7
Business Address: Suite 105 A
400 Dundas Street East
Mississauga Ontario L5A 1X5
Business Address: Unit 55
7600 Weston Road
Woodbridge Ontario L4L 8B7
(289) 371-3500

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. MICHAEL CARVER BELCON may practise only in the areas of medicine in which Dr. BELCON is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. MICHAEL CARVER BELCON may practise only in the areas of medicine in which Dr. BELCON is educated and experienced.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Other Notifications (1)

Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 22 Aug 2017
Summary:
Where a disciplinary finding is made against a member on or after September 1, 2015 by a medical regulatory or licensing authority in a jurisdiction outside Ontario, the College By-laws require certain information about the finding to be posted on the register, if the finding is known to the College.

The following are non-Ontario disciplinary findings made against this member, as known to the College, together with the corresponding information:

On August 22, 2017, the Florida Board of Medicine approved and adopted a Settlement Agreement between Dr. Belcon and the Florida Department of Health as an Order of the Board. Dr. Belcon was alleged to have been terminated from the Florida Medicaid program, and the following penalties were imposed: a Letter of Concern; a fine of $3,000; and reimbursement of Department of Health incurred in the investigation and prosecution of the case. The College was notified of this finding by a report received on August 22, 2017. 

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Other Notifications (1)

Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 22 Aug 2017
Summary:
Where a disciplinary finding is made against a member on or after September 1, 2015 by a medical regulatory or licensing authority in a jurisdiction outside Ontario, the College By-laws require certain information about the finding to be posted on the register, if the finding is known to the College.

The following are non-Ontario disciplinary findings made against this member, as known to the College, together with the corresponding information:

On August 22, 2017, the Florida Board of Medicine approved and adopted a Settlement Agreement between Dr. Belcon and the Florida Department of Health as an Order of the Board. Dr. Belcon was alleged to have been terminated from the Florida Medicaid program, and the following penalties were imposed: a Letter of Concern; a fine of $3,000; and reimbursement of Department of Health incurred in the investigation and prosecution of the case. The College was notified of this finding by a report received on August 22, 2017. 

Training

Medical School: Howard University, 1976

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 14 Jul 1977
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 1977
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 1976
DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 14 Jul 1977

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 1977

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 1976