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
19/04/25 19:25:29 PM

General Information

Former Name: No Former Name
Medical School: University of Manitoba, 1997
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: Address not Available
Business Email: No Information Available
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 10 Jun 2002
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 10 2002
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: University of Manitoba, 1997

Practice Information

Primary Business Location: Address not Available
Business Email: No Information Available
Phone: No Information Available
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 10 Jun 2002
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 10 2002
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

Practice Conditions

This physician is inactive (Expired, Resigned, Suspended, Revoked, or Deceased) and is not permitted to practise medicine.
This physician is inactive (Expired, Resigned, Suspended, Revoked, or Deceased) and is not permitted to practise medicine.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 17 Jan 2025
Summary of Decision:

On January 17, 2025, the Tribunal found that in or around 2010 or 2011, Dr. Guiang engaged in sexual abuse of Patient A during a medical appointment.

The Tribunal ordered that:

  1. Dr. Guiang appear before the panel to be reprimanded
  2. the Registrar revoke Dr. Guiang’s certificate of registration effective January 18, 2025 at 12:01 a.m;
  3. Dr. Guiang pay the College costs in the amount of $6000 by February 17, 2025; and
  4. Dr. Guiang reimburse the College $17,940 for funding provided for therapy and counselling under s. 85.7 of the Health Professions Procedural Code and post security acceptable to the College to guarantee the payment of these amounts, by February 17, 2025.

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 Statement of Uncontested Facts on Liability and Plea of No Contest, can be obtained by contacting the Tribunal Office at [email protected]. 

Reasons for Decision: Download Full Decision (PDF)
For more details please visit the OPSDT website

Other Notifications (1)

Source: Member
Effective Date: 14 Jan 2025
Summary:
Summary of the Undertaking given by Dr. Charlie Bobby Guiang to the College of Physicians and Surgeons of Ontario, effective January 14, 2025
 
Allegations of professional misconduct against Dr. Guiang were referred to the Discipline Tribunal, including that he engaged in sexual abuse of a patient. Dr. Guiang agreed to enter a plea of no contest to the allegation of sexual abuse.

Dr. Guiang resigned from the College and has agreed never to apply or reapply for registration or reinstatement as a physician in Ontario or any other jurisdiction

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 17 Jan 2025
Summary of Decision:

On January 17, 2025, the Tribunal found that in or around 2010 or 2011, Dr. Guiang engaged in sexual abuse of Patient A during a medical appointment.

The Tribunal ordered that:

  1. Dr. Guiang appear before the panel to be reprimanded
  2. the Registrar revoke Dr. Guiang’s certificate of registration effective January 18, 2025 at 12:01 a.m;
  3. Dr. Guiang pay the College costs in the amount of $6000 by February 17, 2025; and
  4. Dr. Guiang reimburse the College $17,940 for funding provided for therapy and counselling under s. 85.7 of the Health Professions Procedural Code and post security acceptable to the College to guarantee the payment of these amounts, by February 17, 2025.

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 Statement of Uncontested Facts on Liability and Plea of No Contest, can be obtained by contacting the Tribunal Office at [email protected]. 

Reasons for Decision: Download Full Decision (PDF)
For more details please visit the OPSDT website

Other Notifications (1)

Source: Member
Effective Date: 14 Jan 2025
Summary:
Summary of the Undertaking given by Dr. Charlie Bobby Guiang to the College of Physicians and Surgeons of Ontario, effective January 14, 2025
 
Allegations of professional misconduct against Dr. Guiang were referred to the Discipline Tribunal, including that he engaged in sexual abuse of a patient. Dr. Guiang agreed to enter a plea of no contest to the allegation of sexual abuse.

Dr. Guiang resigned from the College and has agreed never to apply or reapply for registration or reinstatement as a physician in Ontario or any other jurisdiction

Training

Medical School: University of Manitoba, 1997

Registration History

DETAILS DATE
Revocation by Ontario Physicians and Surgeons Discipline Tribunal. Effective: 18 Jan 2025
Expired: Resigned from membership. Effective: 14 Jan 2025
Transfer of class of registration to: Restricted Certificate Effective: 23 Nov 2023
Transfer of class of registration to: Independent Practice Certificate Effective: 28 Jun 2002
Subsequent certificate of registration issued: Postgraduate Education Certificate Effective: 05 Jul 2001
Expired: Terms and conditions of certificate of registration Effective: 07 Mar 2001
First certificate of registration issued: Postgraduate Education Certificate Effective: 08 Feb 2001
DETAILS: Revocation by Ontario Physicians and Surgeons Discipline Tribunal.
Date: Effective: 18 Jan 2025

DETAILS: Expired: Resigned from membership.
Date: Effective: 14 Jan 2025

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 23 Nov 2023
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 23 Nov 2023

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 28 Jun 2002

DETAILS: Subsequent certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 05 Jul 2001

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 07 Mar 2001

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 08 Feb 2001