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
16/04/26 11:49:28 AM

General Information

Former Name: No Former Name
Medical School: Tehran University of Medical Sciences School of Medicine, 1976
Gender: Woman
Languages Spoken: ENGLISH, FARSI

Practice Information

Primary Business Location: Unit 1019
4789 Yonge Street
Toronto Ontario M2N 0G3
Business Email: No Information Available
Phone: 647-748-4448
Fax: (647-689-3310

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Pediatrics
Effective: 30 Aug 2006
College of Physicians and Surgeons of Ontario
SPECIALTY: Pediatrics
ISSUED ON: Effective: Aug 30 2006
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Yazdani Boroujeni Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 02 Jan 2007
Shareholders:
Dr. F. Yazdani Boroujeni (CPSO#: 81835 )
Business Address: 4789 Yonge Street
Suite 1019
Toronto Ontario M2N 0G3
(647) 748-4448
Business Address: 5-9080 Yonge Street
Richmond Hill Ontario L4C 0Y7
(905) 597-2528
Business Address: Unit 5
9080 Yonge Street
Richmond Hill Ontario L4C 0Y7
(905) 597-2528
Business Address: Suite 8
8 Greystone Walk Drive
Toronto Ontario M1K 5J2
(416) 266-5888
Business Address: 880 Danforth Road
Scarborough Ontario M1K 1H8
(416) 264-4848

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH, FARSI
Medical School: Tehran University of Medical Sciences School of Medicine, 1976

Practice Information

Primary Business Location: Unit 1019
4789 Yonge Street
Toronto Ontario M2N 0G3
Business Email: No Information Available
Phone: 647-748-4448
Fax: (647-689-3310

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Pediatrics
Effective: 30 Aug 2006
College of Physicians and Surgeons of Ontario
SPECIALTY: Pediatrics
ISSUED ON: Effective: Aug 30 2006
CERTIFYING BODY: College of Physicians and Surgeons of Ontario

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: Yazdani Boroujeni Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 02 Jan 2007
Shareholders:
Dr. F. Yazdani Boroujeni (CPSO#: 81835 )
Business Address: 4789 Yonge Street
Suite 1019
Toronto Ontario M2N 0G3
(647) 748-4448
Business Address: 5-9080 Yonge Street
Richmond Hill Ontario L4C 0Y7
(905) 597-2528
Business Address: Unit 5
9080 Yonge Street
Richmond Hill Ontario L4C 0Y7
(905) 597-2528
Business Address: Suite 8
8 Greystone Walk Drive
Toronto Ontario M1K 5J2
(416) 266-5888
Business Address: 880 Danforth Road
Scarborough Ontario M1K 1H8
(416) 264-4848

Practice Conditions

IMPOSED BY EFFECTIVE DATE EXPIRY DATE STATUS
Registration Committee
01 Jan 2026
Provisional
IMPOSED BY: Registration Committee
EFFECTIVE DATE: 01 Jan 2026
EXPIRY DATE:
STATUS: Provisional
A physician who has a provisional licence must follow specific terms and conditions in their practice.
A physician who has a provisional licence must follow specific terms and conditions in their practice.
VIEW DETAILS chevron-down icon
Dr. Fereshteh Yazdani Boroujeni may practise medicine independently in paediatrics, only.


VIEW DETAILS chevron-down icon
Dr. Fereshteh Yazdani Boroujeni may practise medicine independently in paediatrics, only.


Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Proceeding Type: Discipline referral to OPSDT
Date of Decision: 15 Apr 2020
Summary of Decision:

On April 15, 2020, the Discipline Committee found that Dr. Boroujeni committed the following acts of professional misconduct:

  •  contravening a term, condition or limitation on the registrant’s certificate of registration; and

  • engaging in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by registrants as disgraceful, dishonourable or unprofessional.

On the same date, the Discipline Committee ordered that:  

  1. the registrant attend before the panel to be reprimanded; 

  2. the Registrar suspend the registrant’s certificate of registration for 6 months commencing April 16, 2020 at 12:01 a.m.;

  3. the Registrar place terms, conditions and limitations on the registrant’s certificate of registration; and

  4. the registrant pay the College costs in the amount of $6,000 within 30 days of the date of the order. 

The "Download Full Decision" link provides the Discipline Committee’s decision and any reprimand.

All published OPSDT reasons are available at www.canlii.org/en/on/onpsdt/. 

Hearing exhibits, including any agreed statement of facts or statement of uncontested facts, can be obtained by contacting the Tribunal Office at [email protected].

Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): April 15, 2020 Reprimand: August 27, 2020 at 2:30 p.m.

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Proceeding Type: Discipline referral to OPSDT
Date of Decision: 15 Apr 2020
Summary of Decision:

On April 15, 2020, the Discipline Committee found that Dr. Boroujeni committed the following acts of professional misconduct:

  •  contravening a term, condition or limitation on the registrant’s certificate of registration; and

  • engaging in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by registrants as disgraceful, dishonourable or unprofessional.

On the same date, the Discipline Committee ordered that:  

  1. the registrant attend before the panel to be reprimanded; 

  2. the Registrar suspend the registrant’s certificate of registration for 6 months commencing April 16, 2020 at 12:01 a.m.;

  3. the Registrar place terms, conditions and limitations on the registrant’s certificate of registration; and

  4. the registrant pay the College costs in the amount of $6,000 within 30 days of the date of the order. 

The "Download Full Decision" link provides the Discipline Committee’s decision and any reprimand.

All published OPSDT reasons are available at www.canlii.org/en/on/onpsdt/. 

Hearing exhibits, including any agreed statement of facts or statement of uncontested facts, can be obtained by contacting the Tribunal Office at [email protected].

Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): April 15, 2020 Reprimand: August 27, 2020 at 2:30 p.m.

Training

Medical School: Tehran University of Medical Sciences School of Medicine, 1976

Registration History

DETAILS DATE
Subsequent certificate of registration issued: Provisional Certificate Effective: 01 Jan 2026
Terms and conditions amended by Ontario Physicians and Surgeons Discipline Tribunal. Effective: 03 Jan 2024
Suspension of registration removed. Effective: 16 Oct 2020
Suspension of registration imposed: Discipline Committee Effective: 16 Apr 2020
Terms and conditions amended by Discipline Committee. Effective: 15 Apr 2020
Terms and conditions amended by Inquiries, Complaints and Reports Committee. Effective: 28 May 2019
Expiry date removed from certificate of registration. Effective: 11 Sep 2014
Terms and conditions amended by Registration Committee. Effective: 11 Sep 2014
Terms and conditions amended by Registration Committee. Effective: 23 Jun 2014
Terms and conditions amended by Registration Committee. Effective: 01 Sep 2011
Subsequent certificate of registration issued: Restricted Certificate Effective: 30 Aug 2006
Expired: Terms and conditions of certificate of registration Effective: 28 Feb 2006
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Sep 2004
DETAILS: Subsequent certificate of registration issued: Provisional Certificate
Date: Effective: 01 Jan 2026
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 01 Jan 2026

DETAILS: Terms and conditions amended by Ontario Physicians and Surgeons Discipline Tribunal.
Date: Effective: 03 Jan 2024

DETAILS: Suspension of registration removed.
Date: Effective: 16 Oct 2020

DETAILS: Suspension of registration imposed: Discipline Committee
Date: Effective: 16 Apr 2020

DETAILS: Terms and conditions amended by Discipline Committee.
Date: Effective: 15 Apr 2020

DETAILS: Terms and conditions amended by Inquiries, Complaints and Reports Committee.
Date: Effective: 28 May 2019

DETAILS: Expiry date removed from certificate of registration.
Date: Effective: 11 Sep 2014

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 11 Sep 2014

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 23 Jun 2014

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 01 Sep 2011

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 30 Aug 2006
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 30 Aug 2006

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 28 Feb 2006

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