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 00:12:10 AM

General Information

Former Name: No Former Name
Medical School: McMaster University, 2004
Gender: Man
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: Dr. N. Jha Medical Clinic
Unit 37
7575 HWY 27
Vaughan Ontario L4L 4M5
Business Email: No Information Available
Phone: 905-851-5539
Fax: 905-264-7909

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurosurgery
Effective: 31 May 2012
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Neurosurgery
ISSUED ON: Effective: May 31 2012
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Neilank Jha Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 21 Dec 2012
Shareholders:
Dr. N. Jha (CPSO#: 81135 )
Business Address: 7575 Highway 27
Suite 37
Vaughan Ontario L4L 4M5
(905) 851-5539
Business Address: Mackenzie Health Hospital
10 Trench Street
Richmond Hill Ontario L4C 4Z3
(905) 883-2004 Extn: 1

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH
Medical School: McMaster University, 2004

Practice Information

Primary Business Location: Dr. N. Jha Medical Clinic
Unit 37
7575 HWY 27
Vaughan Ontario L4L 4M5
Business Email: No Information Available
Phone: 905-851-5539
Fax: 905-264-7909

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Neurosurgery
Effective: 31 May 2012
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Neurosurgery
ISSUED ON: Effective: May 31 2012
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Neilank Jha Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 21 Dec 2012
Shareholders:
Dr. N. Jha (CPSO#: 81135 )
Business Address: 7575 Highway 27
Suite 37
Vaughan Ontario L4L 4M5
(905) 851-5539
Business Address: Mackenzie Health Hospital
10 Trench Street
Richmond Hill Ontario L4C 4Z3
(905) 883-2004 Extn: 1

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. NEILANK KUMAR JHA may practise only in the areas of medicine in which Dr. JHA is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. NEILANK KUMAR JHA may practise only in the areas of medicine in which Dr. JHA is educated and experienced.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 27 Aug 2020
Summary of Decision:
The College alleged that Dr. Jha committed an act professional misconduct under subsection 51(1)(a) of the Health Professions Procedural Code, which is Schedule 2 to the Regulated Health Professions Act, 1991 (the “Code”), in that he has been found guilty of an offence that is relevant to his suitability to practise.

On May 26 and June 1, 2020, a hearing proceeded before the Discipline Committee, which reserved its decision.

On August 27, 2020, the Discipline Committee found that Dr. Jha committed an act of professional misconduct in that he has been found guilty of an offence relevant to his suitability to practise. On December 17, 2015, Dr. Jha had pleaded guilty to one count of assault and one count of mischief under $5,000 contrary to sections 266 and 430(4) of the Criminal Code. The charges arose in a domestic context, involving Dr. Jha’s then fiancée. On July 15, 2016, Dr. Jha was granted an absolute discharge pursuant to section 730(1) of the Criminal Code in respect of the criminal charges. In its decision released on September 2, 2020, the Committee found that Dr. Jha had been found guilty of an offence that is relevant to his suitability to practice, and that the offence was relevant to Dr. Jha’s suitability to practice notwithstanding the discharge.
 
The Committee held a penalty hearing on January 7, 2021, via videoconference. In its decision released on April 16, 2021, the Committee ordered and directed with respect to penalty and costs:
 
- Dr. Jha shall appear before the Committee to be reprimanded and the fact of the reprimand shall be recorded on the Register;
- The Registrar to suspend Dr. Jha‘s certificate of registration for a period of three months, to commence 60 days from the date of this order.
- Dr. Jha pay to the College costs in the amount of $51,850 within 60 days of the date of this order.

 
Appeal:
 
On May 11, 2021, Dr. Jha appealed to the Superior Court of Justice (Divisional Court) from the decisions of the Discipline Committee on a motion to quash, dated February 24, 2020, on the finding decision dated September 2, 2020 and on the penalty decision dated April 16, 2021. Pursuant to ss.  25(1) of the Statutory Powers Procedure Act, the decision of the Discipline Committee was stayed pending the outcome of the appeal.
 
On May 4, 2022, the Divisional Court released its decision dismissing Dr. Jha’s appeal from the decisions of the Discipline Committee. The Committee’s penalty order as set out in its April 16, 2021 decision is therefore in effect.
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Motion: 2020-01-09 and 2020-01-24; Merits: 2020-05-26 and 2020-06-01; Penalty: 2021-01-07; Reprimand: 2022-08-24

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 27 Aug 2020
Summary of Decision:
The College alleged that Dr. Jha committed an act professional misconduct under subsection 51(1)(a) of the Health Professions Procedural Code, which is Schedule 2 to the Regulated Health Professions Act, 1991 (the “Code”), in that he has been found guilty of an offence that is relevant to his suitability to practise.

On May 26 and June 1, 2020, a hearing proceeded before the Discipline Committee, which reserved its decision.

On August 27, 2020, the Discipline Committee found that Dr. Jha committed an act of professional misconduct in that he has been found guilty of an offence relevant to his suitability to practise. On December 17, 2015, Dr. Jha had pleaded guilty to one count of assault and one count of mischief under $5,000 contrary to sections 266 and 430(4) of the Criminal Code. The charges arose in a domestic context, involving Dr. Jha’s then fiancée. On July 15, 2016, Dr. Jha was granted an absolute discharge pursuant to section 730(1) of the Criminal Code in respect of the criminal charges. In its decision released on September 2, 2020, the Committee found that Dr. Jha had been found guilty of an offence that is relevant to his suitability to practice, and that the offence was relevant to Dr. Jha’s suitability to practice notwithstanding the discharge.
 
The Committee held a penalty hearing on January 7, 2021, via videoconference. In its decision released on April 16, 2021, the Committee ordered and directed with respect to penalty and costs:
 
- Dr. Jha shall appear before the Committee to be reprimanded and the fact of the reprimand shall be recorded on the Register;
- The Registrar to suspend Dr. Jha‘s certificate of registration for a period of three months, to commence 60 days from the date of this order.
- Dr. Jha pay to the College costs in the amount of $51,850 within 60 days of the date of this order.

 
Appeal:
 
On May 11, 2021, Dr. Jha appealed to the Superior Court of Justice (Divisional Court) from the decisions of the Discipline Committee on a motion to quash, dated February 24, 2020, on the finding decision dated September 2, 2020 and on the penalty decision dated April 16, 2021. Pursuant to ss.  25(1) of the Statutory Powers Procedure Act, the decision of the Discipline Committee was stayed pending the outcome of the appeal.
 
On May 4, 2022, the Divisional Court released its decision dismissing Dr. Jha’s appeal from the decisions of the Discipline Committee. The Committee’s penalty order as set out in its April 16, 2021 decision is therefore in effect.
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Motion: 2020-01-09 and 2020-01-24; Merits: 2020-05-26 and 2020-06-01; Penalty: 2021-01-07; Reprimand: 2022-08-24

Training

Medical School: McMaster University, 2004

Registration History

DETAILS DATE
Suspension of registration removed. Effective: 08 Sep 2022
Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal Effective: 08 Jun 2022
Expired: Terms and conditions imposed on certificate by Registration Committee Effective: 05 Sep 2012
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 05 Sep 2012
Subsequent certificate of registration issued: Restricted Certificate Effective: 02 Jul 2010
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2010
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2004
DETAILS: Suspension of registration removed.
Date: Effective: 08 Sep 2022

DETAILS: Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 08 Jun 2022

DETAILS: Expired: Terms and conditions imposed on certificate by Registration Committee
Date: Effective: 05 Sep 2012

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 05 Sep 2012

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 02 Jul 2010
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 02 Jul 2010

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2010

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2004