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
26/04/25 01:49:58 AM

General Information

Former Name: No Former Name
Medical School: McMaster University, 1984
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: William Osler Health System
Brampton Civic Hospital
2100 Bovaird Drive East
Brampton Ontario L6R 3J7
Business Email: No Information Available
Phone: (905) 494-6542
Fax: (905) 494-6416
Address: 157 Queen St E
Suite 102
Brampton ON L6W 3X4
Phone: 416-602-1150
Fax: 289-752-4335
Address: Headwaters Health Care Centre
Orangeville Site
100 Rolling Hills Dr Orangeville,
ON L9W 4X9
Brampton Ontario L6R 3J7
Phone: (519) 941-2410
Fax: (519) 942-0483
Address: 200-1A CONESTOGA DRIVE
Brampton Ontario L6Z4N5
Phone: 416-602-1150
Fax: 289-752-4335
Address: WILLIAM OSLER HEALTH SYSTEM
ETOBICOKE GENERAL HOSPITAL
101 Humber College Boulevard
Etobicoke, Ontario M9V 1R8
Etobicoke Ontario M9V 1R8
Phone: (905) 494-2120
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Medical Oncology
Effective: 05 Sep 1991
Royal College of Physicians and Surgeons of Canada
Internal Medicine
Effective: 15 Nov 1989
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Medical Oncology
ISSUED ON: Effective: Sep 05 1991
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Internal Medicine
ISSUED ON: Effective: Nov 15 1989
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
Headwaters Health Care Centre Orangeville
William Osler Health Centre Etobicoke General Site Toronto
HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

HOSPITAL: Headwaters Health Care Centre
LOCATION: Orangeville

HOSPITAL: William Osler Health Centre Etobicoke General Site
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Stephen Michael Reingold Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 22 May 2007
Shareholders:
Dr. S. Reingold (CPSO#: 54293 )
Business Address: William Osler Health Centre
Brampton Civic Hospital
2100 Bovaird Drive East, 5th Floor
Brampton Ontario L6R 3J7
(905) 494-6542
Business Address: 102-157 Queen St E
Brampton ON L6W 3X4
416-602-1150
Business Address: 102-157 Queen St E
Brampton ON L6W 3X4

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: McMaster University, 1984

Practice Information

Primary Business Location: William Osler Health System
Brampton Civic Hospital
2100 Bovaird Drive East
Brampton Ontario L6R 3J7
Business Email: No Information Available
Phone: (905) 494-6542
Fax: (905) 494-6416
Address: 157 Queen St E
Suite 102
Brampton ON L6W 3X4
Phone: 416-602-1150
Fax: 289-752-4335
Address: Headwaters Health Care Centre
Orangeville Site
100 Rolling Hills Dr Orangeville,
ON L9W 4X9
Brampton Ontario L6R 3J7
Phone: (519) 941-2410
Fax: (519) 942-0483
Address: 200-1A CONESTOGA DRIVE
Brampton Ontario L6Z4N5
Phone: 416-602-1150
Fax: 289-752-4335
Address: WILLIAM OSLER HEALTH SYSTEM
ETOBICOKE GENERAL HOSPITAL
101 Humber College Boulevard
Etobicoke, Ontario M9V 1R8
Etobicoke Ontario M9V 1R8
Phone: (905) 494-2120
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Medical Oncology
Effective: 05 Sep 1991
Royal College of Physicians and Surgeons of Canada
Internal Medicine
Effective: 15 Nov 1989
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Medical Oncology
ISSUED ON: Effective: Sep 05 1991
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Internal Medicine
ISSUED ON: Effective: Nov 15 1989
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
Headwaters Health Care Centre Orangeville
William Osler Health Centre Etobicoke General Site Toronto
HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

HOSPITAL: Headwaters Health Care Centre
LOCATION: Orangeville

HOSPITAL: William Osler Health Centre Etobicoke General Site
LOCATION: Toronto

Professional Corporation Information

Corporation Name: Stephen Michael Reingold Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 22 May 2007
Shareholders:
Dr. S. Reingold (CPSO#: 54293 )
Business Address: William Osler Health Centre
Brampton Civic Hospital
2100 Bovaird Drive East, 5th Floor
Brampton Ontario L6R 3J7
(905) 494-6542
Business Address: 102-157 Queen St E
Brampton ON L6W 3X4
416-602-1150
Business Address: 102-157 Queen St E
Brampton ON L6W 3X4

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. STEPHEN MICHAEL REINGOLD may practise only in the areas of medicine in which Dr. REINGOLD is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. STEPHEN MICHAEL REINGOLD may practise only in the areas of medicine in which Dr. REINGOLD 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: McMaster University, 1984

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 02 Feb 2022
Transfer of class of registration to: Restricted Certificate Effective: 29 Sep 2021
Transfer of class of registration to: Independent Practice Certificate Effective: 05 Jul 1985
First certificate of registration issued: Postgraduate Education Certificate Effective: 11 Jun 1984
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 02 Feb 2022

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 29 Sep 2021
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 29 Sep 2021

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 05 Jul 1985

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 11 Jun 1984