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
24/04/25 04:08:01 AM

General Information

Former Name: No Former Name
Medical School: University of the West Indies, 1998
Gender: Woman
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: 7111 Syntex Dr
3rd Floor
Mississauga ON L5N 8C3
Business Email: No Information Available
Phone: 18885907662
Fax: No Information Available
Address: 10 Kingsbridge Garden Cir
Greater Niagara Medical Imaging
Mississauga ON L5R 3K6
Phone: 905-684-6388
Fax: No Information Available
Address: 301-45 Sheppard Ave E
North York ON M2N 5W9
Phone: 647-245-9000
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Diagnostic Radiology
Effective: 30 Jun 2007
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Diagnostic Radiology
ISSUED ON: Effective: Jun 30 2007
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
Bahamas

Hospital Privileges

HOSPITAL LOCATION
Collingwood General and Marine Hospital Collingwood
West Haldimand General Hospital Hagersville
Health Sciences North Sudbury
Brockville General Hospital Brockville
Kemptville District Hospital Kemptville
Haldimand War Memorial Hospital Dunnville
St Mary's General Hospital Kitchener
Grand River Hospital Corporation Kitchener
Grey Bruce Health Services Owen Sound Owen Sound
HOSPITAL: Collingwood General and Marine Hospital
LOCATION: Collingwood

HOSPITAL: West Haldimand General Hospital
LOCATION: Hagersville

HOSPITAL: Health Sciences North
LOCATION: Sudbury

HOSPITAL: Brockville General Hospital
LOCATION: Brockville

HOSPITAL: Kemptville District Hospital
LOCATION: Kemptville

HOSPITAL: Haldimand War Memorial Hospital
LOCATION: Dunnville

HOSPITAL: St Mary's General Hospital
LOCATION: Kitchener

HOSPITAL: Grand River Hospital Corporation
LOCATION: Kitchener

HOSPITAL: Grey Bruce Health Services Owen Sound
LOCATION: Owen Sound

Professional Corporation Information

Corporation Name: Dr. Kevin McKinney Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 04 Mar 2014
Shareholders:
Dr. K. McKinney (CPSO#: 78659 ) Dr. S. Minnis (CPSO#: 78510 )
Business Address: 101A - 40 Westmore Drive
Etobicoke Ontario M9V 4C2
(416) 744-2221

Corporation Name: Dr. Shantel Minnis Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 02 Mar 2012
Shareholders:
Dr. K. McKinney (CPSO#: 78659 ) Dr. S. Minnis (CPSO#: 78510 )
Business Address: 301 - 45 Sheppard Avenue East
Toronto Ontario M2N 5W9
(647) 229-3047

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH
Medical School: University of the West Indies, 1998

Practice Information

Primary Business Location: 7111 Syntex Dr
3rd Floor
Mississauga ON L5N 8C3
Business Email: No Information Available
Phone: 18885907662
Fax: No Information Available
Address: 10 Kingsbridge Garden Cir
Greater Niagara Medical Imaging
Mississauga ON L5R 3K6
Phone: 905-684-6388
Fax: No Information Available
Address: 301-45 Sheppard Ave E
North York ON M2N 5W9
Phone: 647-245-9000
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Diagnostic Radiology
Effective: 30 Jun 2007
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Diagnostic Radiology
ISSUED ON: Effective: Jun 30 2007
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
Bahamas

Hospital Privileges

HOSPITAL LOCATION
Collingwood General and Marine Hospital Collingwood
West Haldimand General Hospital Hagersville
Health Sciences North Sudbury
Brockville General Hospital Brockville
Kemptville District Hospital Kemptville
Haldimand War Memorial Hospital Dunnville
St Mary's General Hospital Kitchener
Grand River Hospital Corporation Kitchener
Grey Bruce Health Services Owen Sound Owen Sound
HOSPITAL: Collingwood General and Marine Hospital
LOCATION: Collingwood

HOSPITAL: West Haldimand General Hospital
LOCATION: Hagersville

HOSPITAL: Health Sciences North
LOCATION: Sudbury

HOSPITAL: Brockville General Hospital
LOCATION: Brockville

HOSPITAL: Kemptville District Hospital
LOCATION: Kemptville

HOSPITAL: Haldimand War Memorial Hospital
LOCATION: Dunnville

HOSPITAL: St Mary's General Hospital
LOCATION: Kitchener

HOSPITAL: Grand River Hospital Corporation
LOCATION: Kitchener

HOSPITAL: Grey Bruce Health Services Owen Sound
LOCATION: Owen Sound

Professional Corporation Information

Corporation Name: Dr. Kevin McKinney Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 04 Mar 2014
Shareholders:
Dr. K. McKinney (CPSO#: 78659 ) Dr. S. Minnis (CPSO#: 78510 )
Business Address: 101A - 40 Westmore Drive
Etobicoke Ontario M9V 4C2
(416) 744-2221

Corporation Name: Dr. Shantel Minnis Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 02 Mar 2012
Shareholders:
Dr. K. McKinney (CPSO#: 78659 ) Dr. S. Minnis (CPSO#: 78510 )
Business Address: 301 - 45 Sheppard Avenue East
Toronto Ontario M2N 5W9
(647) 229-3047

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. SHANTEL MONIQUE MINNIS may practise only in the areas of medicine in which Dr. MINNIS is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. SHANTEL MONIQUE MINNIS may practise only in the areas of medicine in which Dr. MINNIS 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: University of the West Indies, 1998

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 10 Dec 2020
Transfer of class of registration to: Restricted Certificate Effective: 17 Jul 2020
Transfer of class of registration to: Independent Practice Certificate Effective: 29 Mar 2010
Subsequent certificate of registration issued: Postgraduate Education Certificate Effective: 09 Jul 2009
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2008
First certificate of registration issued: Postgraduate Education Certificate Effective: 03 Sep 2002
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 10 Dec 2020

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 17 Jul 2020
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 17 Jul 2020

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 29 Mar 2010

DETAILS: Subsequent certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 09 Jul 2009

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2008

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 03 Sep 2002