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
06/06/25 08:53:57 AM

General Information

Former Name: No Former Name
Medical School: University of London, 1995
Gender: Woman
Languages Spoken: ENGLISH

Practice Information

Primary Business Location: Stronach Regional Cancer Centre
596 Davis Drive
Newmarket Ontario L3Y 2P9
Business Email: No Information Available
Phone: (905) 895-4521
Extension: 6595
Fax: (905) 952-2818
Address: 381 Church Street
Markham Ontario L3P7P3
Phone: No Information Available
Fax: No Information Available
Address: Dept of Radiation Oncology
Princess Margaret Hospital
7th Floor, Hydro Building
700 University Avenue
Toronto Ontario M5G 2M9
Phone: 416 946-2936
Fax: 416 946-4442

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Radiation Oncology
Effective: 23 May 2009
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Radiation Oncology
ISSUED ON: Effective: May 23 2009
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.
United Kingdom

Hospital Privileges

HOSPITAL LOCATION
Southlake Regional Health Centre Newmarket
HOSPITAL: Southlake Regional Health Centre
LOCATION: Newmarket

Professional Corporation Information

Corporation Name: A. Naraghi Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 27 Jul 2015
Shareholders:
Dr. F. Kassam (CPSO#: 81573 ) Dr. A. Naraghi (CPSO#: 81445 )
Business Address: Health Sciences North
Ramsey Lake Health Centre
41 Ramsey Lake Road
Sudbury Ontario P3E 5J1
Business Address: Women's College Hospital
76 Grenville St
Toronto ON M5S 1B1
Business Address: Mount Sinai Hospital
Department of Medical Imaging
600 University Avenue
Toronto Ontario M5G 1X5
Business Address: Princess Margaret Hospital
Department of Medical Imaging
610 University Avenue
Toronto Ontario M5G 2M9
Business Address: UHN Toronto Western Hospital
Department of Medical Imaging
Room 3MC421
399 Bathurst Street
Toronto Ontario M5T 2S8
(416) 603-2581 Extn: 2898
Business Address: UHN Toronto General Hospital
Department of Medical Imaging
200 Elizabeth Street
Toronto Ontario M5G 2C4

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH
Medical School: University of London, 1995

Practice Information

Primary Business Location: Stronach Regional Cancer Centre
596 Davis Drive
Newmarket Ontario L3Y 2P9
Business Email: No Information Available
Phone: (905) 895-4521
Extension: 6595
Fax: (905) 952-2818
Address: 381 Church Street
Markham Ontario L3P7P3
Phone: No Information Available
Fax: No Information Available
Address: Dept of Radiation Oncology
Princess Margaret Hospital
7th Floor, Hydro Building
700 University Avenue
Toronto Ontario M5G 2M9
Phone: 416 946-2936
Fax: 416 946-4442

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Radiation Oncology
Effective: 23 May 2009
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Radiation Oncology
ISSUED ON: Effective: May 23 2009
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.
United Kingdom

Hospital Privileges

HOSPITAL LOCATION
Southlake Regional Health Centre Newmarket
HOSPITAL: Southlake Regional Health Centre
LOCATION: Newmarket

Professional Corporation Information

Corporation Name: A. Naraghi Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 27 Jul 2015
Shareholders:
Dr. F. Kassam (CPSO#: 81573 ) Dr. A. Naraghi (CPSO#: 81445 )
Business Address: Health Sciences North
Ramsey Lake Health Centre
41 Ramsey Lake Road
Sudbury Ontario P3E 5J1
Business Address: Women's College Hospital
76 Grenville St
Toronto ON M5S 1B1
Business Address: Mount Sinai Hospital
Department of Medical Imaging
600 University Avenue
Toronto Ontario M5G 1X5
Business Address: Princess Margaret Hospital
Department of Medical Imaging
610 University Avenue
Toronto Ontario M5G 2M9
Business Address: UHN Toronto Western Hospital
Department of Medical Imaging
Room 3MC421
399 Bathurst Street
Toronto Ontario M5T 2S8
(416) 603-2581 Extn: 2898
Business Address: UHN Toronto General Hospital
Department of Medical Imaging
200 Elizabeth Street
Toronto Ontario M5G 2C4

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. FATMA-ZAHRA AMIRALI KASSAM may practise only in the areas of medicine in which Dr. KASSAM is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. FATMA-ZAHRA AMIRALI KASSAM may practise only in the areas of medicine in which Dr. KASSAM 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 London, 1995

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 17 Jul 2009
Expired: Terms and conditions imposed on certificate by Registration Committee Effective: 31 Jul 2008
Subsequent certificate of registration issued: Restricted Certificate Effective: 07 Jul 2006
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2005
Subsequent certificate of registration issued: Postgraduate Education Certificate Effective: 13 Aug 2004
Expired: Terms and conditions of certificate of registration Effective: 05 Aug 2004
First certificate of registration issued: Pre Entry Assessment Program Certificate Effective: 01 Jul 2004
DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 17 Jul 2009

DETAILS: Expired: Terms and conditions imposed on certificate by Registration Committee
Date: Effective: 31 Jul 2008

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 07 Jul 2006
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 07 Jul 2006

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2005

DETAILS: Subsequent certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 13 Aug 2004

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 05 Aug 2004

DETAILS: First certificate of registration issued: Pre Entry Assessment Program Certificate
Date: Effective: 01 Jul 2004