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
08/07/25 07:00:28 AM

General Information

Former Name: No Former Name
Medical School: Schulich School of Medicine and Dentistry, Western University, 1991
Gender: Man
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: 2475 McDougall Street
Windsor Ontario N8X 3N9
Business Email: No Information Available
Phone: 2267731413
Fax: No Information Available
Address: 72 Victoria Avenue
Chatham Ontario N7L 3A1
Phone: 5193971790
Fax: No Information Available
Address: 574 Queen Street
Chatham Ontario N7M 2J6
Phone: 5193971790
Fax: No Information Available
Address: 1295 Riverbend Road
London Ontario N6K 0G2
Phone: 5194321919
Fax: No Information Available
Address: 510 Southdale Road East
London Ontario N6E 0B2
Phone: 2267731413
Fax: No Information Available
Address: 3101 Bloor Street West
Toronto Ontario M8X 2W2
Phone: 6473516646
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Cardiology
Effective: 25 Nov 1997
Royal College of Physicians and Surgeons of Canada
Internal Medicine
Effective: 30 Jun 1995
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Cardiology
ISSUED ON: Effective: Nov 25 1997
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 30 1995
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Nisar M. Huq Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 17 Aug 2012
Shareholders:
Dr. N. Huq (CPSO#: 63760 )
Business Address: 2125 Front Road
Windsor Ontario N9J 2C1
Business Address: 5 - 130 Ouellette Avenue
Windsor Ontario N8X 1L9
(519) 250-4449
Business Address: 230 Victoria Street
London Ontario N6A 2C2
Business Address: Suite 304
190 Cundles Road East
Barrie Ontario L4M 4S5
Business Address: 1295 Riverbend Road
London Ontario N6K 0G2
(519) 432-0898
Business Address: Victoria Cardiac Centre
61 Diver Centre
Chatham Ontario N7L 1S7
Business Address: 205 Broadway
Tillsonburg Ontario N4G 3R2
Business Address: Suite 204
190 Cundles Street
Barrie Ontario L4M 4S5
Business Address: 355 Wellington Street
London Ontario N6A 3N7
Business Address: OTN
London Ontario N6H 5E9
Business Address: 250 Tecumseh Road East
Windsor Ontario N8X 1E8
Business Address: 700 Tecumseh Road East
Windsor Ontario N8X 4T2
Business Address: 72 Victoria Avenue
Chatham Ontario N7L 3A1
Business Address: Suite 140
2301 Tecumseh Road East
Windsor Ontario N8W 1E6
Business Address: Suite 245
2475 McDougall Street
Windsor Ontario N8X 3N9
Business Address: 832 Guildwood Blvd
London ON N6H 5E9
2262348933
Business Address: 2276 Victoria Avenue
Windsor Ontario N8X 1R1

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, FRENCH
Medical School: Schulich School of Medicine and Dentistry, Western University, 1991

Practice Information

Primary Business Location: 2475 McDougall Street
Windsor Ontario N8X 3N9
Business Email: No Information Available
Phone: 2267731413
Fax: No Information Available
Address: 72 Victoria Avenue
Chatham Ontario N7L 3A1
Phone: 5193971790
Fax: No Information Available
Address: 574 Queen Street
Chatham Ontario N7M 2J6
Phone: 5193971790
Fax: No Information Available
Address: 1295 Riverbend Road
London Ontario N6K 0G2
Phone: 5194321919
Fax: No Information Available
Address: 510 Southdale Road East
London Ontario N6E 0B2
Phone: 2267731413
Fax: No Information Available
Address: 3101 Bloor Street West
Toronto Ontario M8X 2W2
Phone: 6473516646
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Cardiology
Effective: 25 Nov 1997
Royal College of Physicians and Surgeons of Canada
Internal Medicine
Effective: 30 Jun 1995
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Cardiology
ISSUED ON: Effective: Nov 25 1997
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Internal Medicine
ISSUED ON: Effective: Jun 30 1995
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Nisar M. Huq Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 17 Aug 2012
Shareholders:
Dr. N. Huq (CPSO#: 63760 )
Business Address: 2125 Front Road
Windsor Ontario N9J 2C1
Business Address: 5 - 130 Ouellette Avenue
Windsor Ontario N8X 1L9
(519) 250-4449
Business Address: 230 Victoria Street
London Ontario N6A 2C2
Business Address: Suite 304
190 Cundles Road East
Barrie Ontario L4M 4S5
Business Address: 1295 Riverbend Road
London Ontario N6K 0G2
(519) 432-0898
Business Address: Victoria Cardiac Centre
61 Diver Centre
Chatham Ontario N7L 1S7
Business Address: 205 Broadway
Tillsonburg Ontario N4G 3R2
Business Address: Suite 204
190 Cundles Street
Barrie Ontario L4M 4S5
Business Address: 355 Wellington Street
London Ontario N6A 3N7
Business Address: OTN
London Ontario N6H 5E9
Business Address: 250 Tecumseh Road East
Windsor Ontario N8X 1E8
Business Address: 700 Tecumseh Road East
Windsor Ontario N8X 4T2
Business Address: 72 Victoria Avenue
Chatham Ontario N7L 3A1
Business Address: Suite 140
2301 Tecumseh Road East
Windsor Ontario N8W 1E6
Business Address: Suite 245
2475 McDougall Street
Windsor Ontario N8X 3N9
Business Address: 832 Guildwood Blvd
London ON N6H 5E9
2262348933
Business Address: 2276 Victoria Avenue
Windsor Ontario N8X 1R1

Practice Conditions

IMPOSED BY EFFECTIVE DATE EXPIRY DATE STATUS
Member
09 May 2025
Restricted
IMPOSED BY: Member
EFFECTIVE DATE: May 09 2025
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
As from January 23, 2014, the following is imposed as a term, condition and limitation on the certificate of registration held by Dr. Nisarul Mikail Huq, in accordance with an undertaking and consent given by Dr. Huq to the College of Physicians and Surgeons of Ontario:

Dr. Huq will restrict his practice to non-invasive/non-interventional cardiology in an ambulatory clinical setting.

VIEW DETAILS chevron-down icon
As from January 23, 2014, the following is imposed as a term, condition and limitation on the certificate of registration held by Dr. Nisarul Mikail Huq, in accordance with an undertaking and consent given by Dr. Huq to the College of Physicians and Surgeons of Ontario:

Dr. Huq will restrict his practice to non-invasive/non-interventional cardiology in an ambulatory clinical setting.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Other Notifications (5)

Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 18 Sep 2019
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 September 18, 2019, the Disciplinary Subcommittee of the Michigan Board of Medicine found that Dr. Huq violated the Michigan Public Health Code as a result of the adverse administrative actions taken against Dr. Huq by the CPSO in 2017 (in which Dr. Huq was ordered to complete a specified education and remediation program) and by the Medical Board of California in April, 2018 (revoking Dr. Huq’s medical licence). The Michigan Disciplinary Subcommittee, entered into a Consent Order with Dr. Huq regarding this violation and ordered Dr. Huq to pay a fine of $2000. The College was notified of this finding by a report dated October 17, 2019. 


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 04 May 2018
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 April 4, 2018, the Medical Board of California ordered that Dr. Huq’s Physician’s and Surgeon’s Certificate be revoked effective May 4, 2018. This order lifted a prior stay of revocation and 5-year probation order that had been imposed by the California Board based on licensing actions taken by CPSO and the Texas Medical Board in 2014. The 2018 revocation was ordered as Dr. Huq had failed to meet the California Board’s condition that he practice medicine for at least 40 hours per month in California or anywhere else in the U.S. The College was notified of this finding by a report dated April 27, 2018.


Source: Inquiries, Complaints and Reports Committee
Effective Date: 17 May 2017
Summary:
Effective May 7, 2019, Dr. Huq has completed all elements of this SCERP.

Specified Continuing Education and Remediation Program:

A summary of a decision of the Inquiries, Complaints and Reports Committee in which the disposition includes a Specified Continuing Education and Remediation Program (“SCERP”) is required by the College By-laws to be posted on the register, along with a note if the decision has been appealed. A SCERP is one of the dispositions that the College’s Inquiries, Complaints and Reports Committee may make in connection with a matter before it, and this disposition requires the member to complete an education and remediation program specified for the member. A note will also be posted when all the elements of the SCERP have been completed. The summary will be removed from the register if the decision is overturned on appeal or review. Note that this requirement only applies to decisions arising out of a complaint dated on or after January 1, 2015 or if there was no complaint, the first appointment of investigators dated on or after January 1, 2015.

See PDF for the summary of a decision made against this member in which the disposition includes a SCERP:


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 18 Nov 2015
Summary:
Non-Ontario Disciplinary Finding:

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 November 18, 2015, the Disciplinary Subcommittee of the Michigan Board of Medicine found that, based on the adverse action taken against Dr. Huq by the Texas Board of Medicine in June, 2014 (accepting the voluntary and permanent surrender of Dr. Huq’s medical license in lieu of further disciplinary proceedings), Dr. Huq had violated the Michigan Public Health Code. The Michigan Disciplinary Subcommittee ordered that Dr. Huq restrict his practice in the state of Michigan to non-invasive/non-interventional cardiology in an ambulatory clinical setting until such time as written documentation is submitted verifying that all terms and conditions imposed on Dr. Huq by the College of Physicians and Surgeons of Ontario in the Undertaking, Acknowledgement and Consent, dated January 23, 2014, have been removed. The Michigan Disciplinary Subcommittee also ordered Dr. Huq to pay a fine of $1000. The College was notified of this finding by a report dated February 12, 2016.


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 16 Sep 2015
Summary:
Non-Ontario Disciplinary Finding:

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 is a non-Ontario disciplinary finding made against this member, as known to the College, together with the corresponding information:


On September 16, 2015, the Pennsylvania State Board of Medicine found that Dr. Huq had violated the Pennsylvania Medical Practice Act in that Dr. Huq had disciplinary action taken by the proper licensing authority of another state (namely, Texas, California and Illinois) against his license to practice the profession. The Board of Medicine accepted Dr. Huq’s voluntary surrender of his license, which was considered a disciplinary sanction by the Board. Dr. Huq is not to return to the practice of medicine in Pennsylvania nor represent himself as a Michigan Board licensee. The College was notified of this finding by a report dated November 3, 2015.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings

No information available

Other Notifications (5)

Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 18 Sep 2019
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 September 18, 2019, the Disciplinary Subcommittee of the Michigan Board of Medicine found that Dr. Huq violated the Michigan Public Health Code as a result of the adverse administrative actions taken against Dr. Huq by the CPSO in 2017 (in which Dr. Huq was ordered to complete a specified education and remediation program) and by the Medical Board of California in April, 2018 (revoking Dr. Huq’s medical licence). The Michigan Disciplinary Subcommittee, entered into a Consent Order with Dr. Huq regarding this violation and ordered Dr. Huq to pay a fine of $2000. The College was notified of this finding by a report dated October 17, 2019. 


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 04 May 2018
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 April 4, 2018, the Medical Board of California ordered that Dr. Huq’s Physician’s and Surgeon’s Certificate be revoked effective May 4, 2018. This order lifted a prior stay of revocation and 5-year probation order that had been imposed by the California Board based on licensing actions taken by CPSO and the Texas Medical Board in 2014. The 2018 revocation was ordered as Dr. Huq had failed to meet the California Board’s condition that he practice medicine for at least 40 hours per month in California or anywhere else in the U.S. The College was notified of this finding by a report dated April 27, 2018.


Source: Inquiries, Complaints and Reports Committee
Effective Date: 17 May 2017
Summary:
Effective May 7, 2019, Dr. Huq has completed all elements of this SCERP.

Specified Continuing Education and Remediation Program:

A summary of a decision of the Inquiries, Complaints and Reports Committee in which the disposition includes a Specified Continuing Education and Remediation Program (“SCERP”) is required by the College By-laws to be posted on the register, along with a note if the decision has been appealed. A SCERP is one of the dispositions that the College’s Inquiries, Complaints and Reports Committee may make in connection with a matter before it, and this disposition requires the member to complete an education and remediation program specified for the member. A note will also be posted when all the elements of the SCERP have been completed. The summary will be removed from the register if the decision is overturned on appeal or review. Note that this requirement only applies to decisions arising out of a complaint dated on or after January 1, 2015 or if there was no complaint, the first appointment of investigators dated on or after January 1, 2015.

See PDF for the summary of a decision made against this member in which the disposition includes a SCERP:


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 18 Nov 2015
Summary:
Non-Ontario Disciplinary Finding:

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 November 18, 2015, the Disciplinary Subcommittee of the Michigan Board of Medicine found that, based on the adverse action taken against Dr. Huq by the Texas Board of Medicine in June, 2014 (accepting the voluntary and permanent surrender of Dr. Huq’s medical license in lieu of further disciplinary proceedings), Dr. Huq had violated the Michigan Public Health Code. The Michigan Disciplinary Subcommittee ordered that Dr. Huq restrict his practice in the state of Michigan to non-invasive/non-interventional cardiology in an ambulatory clinical setting until such time as written documentation is submitted verifying that all terms and conditions imposed on Dr. Huq by the College of Physicians and Surgeons of Ontario in the Undertaking, Acknowledgement and Consent, dated January 23, 2014, have been removed. The Michigan Disciplinary Subcommittee also ordered Dr. Huq to pay a fine of $1000. The College was notified of this finding by a report dated February 12, 2016.


Source: FSMB (USA)
Notice Type: External Findings - Other Regulatory Body
Effective Date: 16 Sep 2015
Summary:
Non-Ontario Disciplinary Finding:

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 is a non-Ontario disciplinary finding made against this member, as known to the College, together with the corresponding information:


On September 16, 2015, the Pennsylvania State Board of Medicine found that Dr. Huq had violated the Pennsylvania Medical Practice Act in that Dr. Huq had disciplinary action taken by the proper licensing authority of another state (namely, Texas, California and Illinois) against his license to practice the profession. The Board of Medicine accepted Dr. Huq’s voluntary surrender of his license, which was considered a disciplinary sanction by the Board. Dr. Huq is not to return to the practice of medicine in Pennsylvania nor represent himself as a Michigan Board licensee. The College was notified of this finding by a report dated November 3, 2015.

Training

Medical School: Schulich School of Medicine and Dentistry, Western University, 1991

Registration History

DETAILS DATE
Terms and conditions amended by Member. Effective: 09 May 2025
Terms and conditions amended by Member. Effective: 20 Dec 2023
Transfer of class of registration to: Restricted Certificate Effective: 23 Jan 2014
Transfer of class of registration to: Independent Practice Certificate Effective: 16 Jun 1992
First certificate of registration issued: Postgraduate Education Certificate Effective: 15 Jun 1991
DETAILS: Terms and conditions amended by Member.
Date: Effective: 09 May 2025

DETAILS: Terms and conditions amended by Member.
Date: Effective: 20 Dec 2023

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 23 Jan 2014
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 23 Jan 2014

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 16 Jun 1992

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 15 Jun 1991