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
09/02/25 11:37:58 AM

General Information

Former Name: No Former Name
Medical School: University of British Columbia Faculty of Medicine, 1992
Gender: Man
Languages Spoken: ENGLISH, MANDARIN

Practice Information

Primary Business Location: 300-110 Copper Creek Dr
Boxgrove Medical Arts Centre
Markham ON L6B 0P9
Business Email: No Information Available
Phone: (905) 471-5633
Fax: (905) 471-5634

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Plastic Surgery
Effective: 30 Jun 1998
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Plastic Surgery
ISSUED ON: Effective: Jun 30 1998
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Southlake Regional Health Centre Newmarket
Oak Valley Health Markham
HOSPITAL: Southlake Regional Health Centre
LOCATION: Newmarket

HOSPITAL: Oak Valley Health
LOCATION: Markham

Professional Corporation Information

Corporation Name: JTS Kao Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 24 Jan 2003
Shareholders:
Dr. J. Kao (CPSO#: 65275 )

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, MANDARIN
Medical School: University of British Columbia Faculty of Medicine, 1992

Practice Information

Primary Business Location: 300-110 Copper Creek Dr
Boxgrove Medical Arts Centre
Markham ON L6B 0P9
Business Email: No Information Available
Phone: (905) 471-5633
Fax: (905) 471-5634

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Plastic Surgery
Effective: 30 Jun 1998
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Plastic Surgery
ISSUED ON: Effective: Jun 30 1998
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

HOSPITAL LOCATION
Southlake Regional Health Centre Newmarket
Oak Valley Health Markham
HOSPITAL: Southlake Regional Health Centre
LOCATION: Newmarket

HOSPITAL: Oak Valley Health
LOCATION: Markham

Professional Corporation Information

Corporation Name: JTS Kao Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 24 Jan 2003
Shareholders:
Dr. J. Kao (CPSO#: 65275 )

Practice Conditions

IMPOSED BY EFFECTIVE DATE EXPIRY DATE STATUS
Ontario Physicians and Surgeons Discipline Tribunal
26 Feb 2024
Restricted
IMPOSED BY: Ontario Physicians and Surgeons Discipline Tribunal
EFFECTIVE DATE: Feb 26 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
As from September 19, 2023, by order of the Ontario Physicians and Surgeons Discipline Tribunal, the following terms, conditions and limitations are imposed on the certificate of registration held by Dr. John Te Shao Kao:

(i)The member will participate in the PROBE Ethics & Boundaries Program offered by the Centre for Personalizes Education for Professionals, by receiving a passing evaluation or grade, without any condition or qualification. The member will complete the PROBE program within six (6) months of the date of this order or, if it is not available within that timeframe, at the earliest available opportunity. The member will provide proof of their completion to the College, including proof of registration and attendance and participant assessment reports, within one (1) month of completing it.

VIEW DETAILS chevron-down icon
As from September 19, 2023, by order of the Ontario Physicians and Surgeons Discipline Tribunal, the following terms, conditions and limitations are imposed on the certificate of registration held by Dr. John Te Shao Kao:

(i)The member will participate in the PROBE Ethics & Boundaries Program offered by the Centre for Personalizes Education for Professionals, by receiving a passing evaluation or grade, without any condition or qualification. The member will complete the PROBE program within six (6) months of the date of this order or, if it is not available within that timeframe, at the earliest available opportunity. The member will provide proof of their completion to the College, including proof of registration and attendance and participant assessment reports, within one (1) month of completing it.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 19 Sep 2023
Summary of Decision:

On September 19, 2023, the Tribunal found that Dr. Kao engaged in disgraceful, dishonourable or unprofessional conduct by providing medical care and treatment to Individual X, a family member/person close to him. 

 

The Tribunal ordered that: 

 

  • Dr. Kao attend before the panel to be reprimanded; 
  • the Registrar suspend Dr. Kao’s certificate of registration for five (5) months commencing September 26, 2023; 
  • the Registrar place terms, conditions and limitations on Dr. Kao’s certificate of registration; 
  • Dr. Kao pay the College costs in the amount of $6,000 by October 19, 2023.
 

 

More detail can be found in the reasons for decision linked below. OPSDT reasons are also available at www.opsdt.ca and https://www.canlii.org/en/on/onpsdt/. The exhibits, including the Agreed Statement of Facts and Admission, can be obtained by contacting the Tribunal Office at [email protected].  

Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Merits, Penalty and Reprimand; 2023-09-19

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 19 Sep 2023
Summary of Decision:

On September 19, 2023, the Tribunal found that Dr. Kao engaged in disgraceful, dishonourable or unprofessional conduct by providing medical care and treatment to Individual X, a family member/person close to him. 

 

The Tribunal ordered that: 

 

  • Dr. Kao attend before the panel to be reprimanded; 
  • the Registrar suspend Dr. Kao’s certificate of registration for five (5) months commencing September 26, 2023; 
  • the Registrar place terms, conditions and limitations on Dr. Kao’s certificate of registration; 
  • Dr. Kao pay the College costs in the amount of $6,000 by October 19, 2023.
 

 

More detail can be found in the reasons for decision linked below. OPSDT reasons are also available at www.opsdt.ca and https://www.canlii.org/en/on/onpsdt/. The exhibits, including the Agreed Statement of Facts and Admission, can be obtained by contacting the Tribunal Office at [email protected].  

Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Merits, Penalty and Reprimand; 2023-09-19

Training

Medical School: University of British Columbia Faculty of Medicine, 1992

Registration History

DETAILS DATE
Suspension of registration removed. Effective: 26 Feb 2024
Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal Effective: 26 Sep 2023
Transfer of class of registration to: Restricted Certificate Effective: 19 Sep 2023
Transfer of class of registration to: Independent Practice Certificate Effective: 15 Jun 1993
First certificate of registration issued: Postgraduate Education Certificate Effective: 15 Jun 1992
DETAILS: Suspension of registration removed.
Date: Effective: 26 Feb 2024

DETAILS: Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 26 Sep 2023

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 19 Sep 2023
DETAILS: Terms and conditions imposed on certificate by: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 19 Sep 2023

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 15 Jun 1993

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 15 Jun 1992