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
04/04/26 22:59:39 PM

General Information

Former Name: Mendonca, Janet Ann (Used Until: 06 Aug 2024)
Medical School: Goa Medical College, 1999
Gender: Woman
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 Dec 2008
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 10 2008
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: J. D'SOUZA MEDICINE PROFESSIONAL CORPORATION
Certificate of Authorization Status: Issued Date: 19 Dec 2013
Shareholders:
Dr. J. D'souza (CPSO#: 85731 )
Business Address: 785 Westney Road South
Unit 30
Ajax Ontario L1S 7G1
(905) 239-5556

General Information

Former Name: Mendonca, Janet Ann (Used Until: 06 Aug 2024)
Gender: Woman
Languages Spoken: ENGLISH
Medical School: Goa Medical College, 1999

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 Dec 2008
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 10 2008
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: J. D'SOUZA MEDICINE PROFESSIONAL CORPORATION
Certificate of Authorization Status: Issued Date: 19 Dec 2013
Shareholders:
Dr. J. D'souza (CPSO#: 85731 )
Business Address: 785 Westney Road South
Unit 30
Ajax Ontario L1S 7G1
(905) 239-5556

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)

Proceeding Type: Discipline referral to OPSDT
Date of Decision: 12 Sep 2025
Summary of Decision:

On September 12, 2025, the Ontario Physicians and Surgeons Discipline Tribunal found that Dr. D’souza committed the following acts of professional misconduct:

  • being found guilty of an offence relevant to the registrant’s suitability to practice; 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 Tribunal ordered that:

  1. the registrant attend before the panel to be reprimanded; 
  2. the Registrar suspend the registrant’s certificate of registration for 12 months commencing September 13, 2025 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.

The "Download Full Decision" link provides the Tribunal’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)
For more details, including any scheduled hearing dates, please visit the OPSDT website

Other Notifications (1)

Source: Other
Effective Date: 30 Nov 2021
Summary:
FINDING OF GUILT

Janet Mendonca was found guilty of an offence pursuant to section 44(1) of the Health Insurance Act (Ontario) for non-compliance with the requirements of the Schedule of Benefits in contravention of section 15(1) of the Health Insurance Act.

Date: September 22, 2021
Sentence: restitution payment of $6,000; fine of $6,000 
 
 

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Proceeding Type: Discipline referral to OPSDT
Date of Decision: 12 Sep 2025
Summary of Decision:

On September 12, 2025, the Ontario Physicians and Surgeons Discipline Tribunal found that Dr. D’souza committed the following acts of professional misconduct:

  • being found guilty of an offence relevant to the registrant’s suitability to practice; 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 Tribunal ordered that:

  1. the registrant attend before the panel to be reprimanded; 
  2. the Registrar suspend the registrant’s certificate of registration for 12 months commencing September 13, 2025 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.

The "Download Full Decision" link provides the Tribunal’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)
For more details, including any scheduled hearing dates, please visit the OPSDT website

Other Notifications (1)

Source: Other
Effective Date: 30 Nov 2021
Summary:
FINDING OF GUILT

Janet Mendonca was found guilty of an offence pursuant to section 44(1) of the Health Insurance Act (Ontario) for non-compliance with the requirements of the Schedule of Benefits in contravention of section 15(1) of the Health Insurance Act.

Date: September 22, 2021
Sentence: restitution payment of $6,000; fine of $6,000 
 
 

Training

Medical School: Goa Medical College, 1999

Registration History

DETAILS DATE
Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal Effective: 13 Sep 2025
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 11 Feb 2009
Expired: Terms and conditions of certificate of registration Effective: 31 Oct 2008
Transfer of class of registration to: Postgraduate Education Certificate Effective: 21 Jan 2007
First certificate of registration issued: Pre Entry Assessment Program Certificate Effective: 01 Nov 2006
DETAILS: Suspension of registration imposed: Ontario Physicians and Surgeons Discipline Tribunal
Date: Effective: 13 Sep 2025

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 11 Feb 2009

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 31 Oct 2008

DETAILS: Transfer of class of registration to: Postgraduate Education Certificate
Date: Effective: 21 Jan 2007

DETAILS: First certificate of registration issued: Pre Entry Assessment Program Certificate
Date: Effective: 01 Nov 2006