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
16/01/25 08:03:07 AM

General Information

Former Name: No Former Name
Medical School: Far Eastern University, 1987
Gender: Man
Languages Spoken: ENGLISH, TAGALOG

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: 08 Dec 2004
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 08 2004
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, TAGALOG
Medical School: Far Eastern University, 1987

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: 08 Dec 2004
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 08 2004
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

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)

Date of Decision: 02 Jun 2021
Summary of Decision:
On November 21, 2018, allegations of Dr. Tan’s professional misconduct were referred to the Discipline Committee of the College. It was alleged that Dr. Tan engaged in sexual abuse of a patient, and engaged in disgraceful, dishonourable or unprofessional conduct.

The matter was heard on February 3-6, 2020 in person, in the presence of counsel for the College, Dr. Tan and counsel for Dr. Tan. The Committee reserved decision.

On June 2, 2021, the Committee released its order and reasons finding that Dr. Tan committed an act of professional misconduct:
  • under clause 51(1)(b.1) of the Health Professions Procedural Code which is schedule 2 to the Regulated Health Professions Act, 1991, S.O. 1991, c.18 (the “Code”) in that he engaged in sexual abuse of a patient; and
  • under paragraph 1(1)33 of Ontario Regulation 856/93, in that he has engaged in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by members as disgraceful, dishonourable or unprofessional.
Specifically, the Committee found that Dr. Tan committed sexual abuse of the patient by touching her genitals in a sexual manner and by making remarks of a sexual nature towards her in an appointment in 2014; and that Dr. Tan engaged in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by members as disgraceful, dishonourable or unprofessional both with respect to his touching of the patient and/or his remarks in an appointment in 2014; and by failing to provide privacy, gown or drape before conducting a complete physical examination of the patient.

Reasons for the decision on liability are available on the CPSO’s website and on CanLII at College of Physicians and Surgeons of Ontario v. Tan, 2021 ONCPSD 25.
 
Disposition

The Committee held a penalty hearing on August 5, 2021. The Committee’s order, issued that day, provided:
  • Dr. Tan is to attend before the panel to be reprimanded within thirty (30) days of the date of this Order;
  • the Registrar is to revoke Dr. Tan’s certificate of registration effective immediately.
  • the Registrar is to place the following terms, conditions and limitations on Dr. Tan’s certificate of registration, effective immediately: Dr. Tan shall comply with the College Policy “Closing a Medical Practice”.
  • Dr. Tan is to reimburse the College for funding provided to the patient under the program required under section 85.7 of the Code, by posting an irrevocable letter of credit or other security acceptable to the College, within thirty (30) days of this Order in the amount of $17,370.
  • Dr. Tan is to pay the College costs in the amount of $43,110 by September 6, 2021.
Reasons for the decision on penalty, issued September 10, 2021, are available on CanLII at College of Physicians and Surgeons of Ontario v. Tan, 2021 ONPSDT 39, and on the CPSO’s website.

On September 2, 2021 Dr. Tan appealed the Discipline Committee’s June 2 decision on finding and August 5 decision on penalty to the Divisional Court. Pursuant to section 71 of the Health Professions Procedural Code, which is Schedule 2 to the Regulated Health Professions Act, 1991, SO 1991, c. 18, an order made by a panel of the Discipline Committee directing the Registrar to revoke a member’s certificate of registration takes effect immediately, despite any appeal, where the Committee found that the member committed sexual abuse.

On April 12, 2022 the Divisional Court dismissed Dr. Tan's appeal for reasons provided in Tan v. College of Physicians and Surgeons of Ontario, 2022 ONSC 141.

On April 26, 2022, Dr. Tan filed a Notice of Motion with the Court of Appeal for Ontario for leave to appeal the Divisional Court’s decision of April 12, 2022.
 
On September 23, 2022, the Court of Appeal for Ontario released its endorsement dismissing Dr. Tan’s motion for leave to appeal from the Divisional Court’s decision of April 12, 2022.
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Merits: 2020-02-03 to 6; Penalty: 2021-08-05; Reprimand: 2022-12-14

Other Notifications (1)

Source: Discipline
Effective Date: 05 Aug 2021
Summary:
As from August 5, 2021, by order of the Discipline Committee of the College of Physicians and Surgeons of Ontario, the following terms, conditions and limitations are imposed on the certificate of registration held by Dr. Romeo Banzon Tan:

a. Dr. Tan shall comply with the College Policy “Closing a Medical Practice”. 
 

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 02 Jun 2021
Summary of Decision:
On November 21, 2018, allegations of Dr. Tan’s professional misconduct were referred to the Discipline Committee of the College. It was alleged that Dr. Tan engaged in sexual abuse of a patient, and engaged in disgraceful, dishonourable or unprofessional conduct.

The matter was heard on February 3-6, 2020 in person, in the presence of counsel for the College, Dr. Tan and counsel for Dr. Tan. The Committee reserved decision.

On June 2, 2021, the Committee released its order and reasons finding that Dr. Tan committed an act of professional misconduct:
  • under clause 51(1)(b.1) of the Health Professions Procedural Code which is schedule 2 to the Regulated Health Professions Act, 1991, S.O. 1991, c.18 (the “Code”) in that he engaged in sexual abuse of a patient; and
  • under paragraph 1(1)33 of Ontario Regulation 856/93, in that he has engaged in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by members as disgraceful, dishonourable or unprofessional.
Specifically, the Committee found that Dr. Tan committed sexual abuse of the patient by touching her genitals in a sexual manner and by making remarks of a sexual nature towards her in an appointment in 2014; and that Dr. Tan engaged in an act or omission relevant to the practice of medicine that, having regard to all the circumstances, would reasonably be regarded by members as disgraceful, dishonourable or unprofessional both with respect to his touching of the patient and/or his remarks in an appointment in 2014; and by failing to provide privacy, gown or drape before conducting a complete physical examination of the patient.

Reasons for the decision on liability are available on the CPSO’s website and on CanLII at College of Physicians and Surgeons of Ontario v. Tan, 2021 ONCPSD 25.
 
Disposition

The Committee held a penalty hearing on August 5, 2021. The Committee’s order, issued that day, provided:
  • Dr. Tan is to attend before the panel to be reprimanded within thirty (30) days of the date of this Order;
  • the Registrar is to revoke Dr. Tan’s certificate of registration effective immediately.
  • the Registrar is to place the following terms, conditions and limitations on Dr. Tan’s certificate of registration, effective immediately: Dr. Tan shall comply with the College Policy “Closing a Medical Practice”.
  • Dr. Tan is to reimburse the College for funding provided to the patient under the program required under section 85.7 of the Code, by posting an irrevocable letter of credit or other security acceptable to the College, within thirty (30) days of this Order in the amount of $17,370.
  • Dr. Tan is to pay the College costs in the amount of $43,110 by September 6, 2021.
Reasons for the decision on penalty, issued September 10, 2021, are available on CanLII at College of Physicians and Surgeons of Ontario v. Tan, 2021 ONPSDT 39, and on the CPSO’s website.

On September 2, 2021 Dr. Tan appealed the Discipline Committee’s June 2 decision on finding and August 5 decision on penalty to the Divisional Court. Pursuant to section 71 of the Health Professions Procedural Code, which is Schedule 2 to the Regulated Health Professions Act, 1991, SO 1991, c. 18, an order made by a panel of the Discipline Committee directing the Registrar to revoke a member’s certificate of registration takes effect immediately, despite any appeal, where the Committee found that the member committed sexual abuse.

On April 12, 2022 the Divisional Court dismissed Dr. Tan's appeal for reasons provided in Tan v. College of Physicians and Surgeons of Ontario, 2022 ONSC 141.

On April 26, 2022, Dr. Tan filed a Notice of Motion with the Court of Appeal for Ontario for leave to appeal the Divisional Court’s decision of April 12, 2022.
 
On September 23, 2022, the Court of Appeal for Ontario released its endorsement dismissing Dr. Tan’s motion for leave to appeal from the Divisional Court’s decision of April 12, 2022.
Reasons for Decision: Download Full Decision (PDF)
Hearing Date(s): Merits: 2020-02-03 to 6; Penalty: 2021-08-05; Reprimand: 2022-12-14

Other Notifications (1)

Source: Discipline
Effective Date: 05 Aug 2021
Summary:
As from August 5, 2021, by order of the Discipline Committee of the College of Physicians and Surgeons of Ontario, the following terms, conditions and limitations are imposed on the certificate of registration held by Dr. Romeo Banzon Tan:

a. Dr. Tan shall comply with the College Policy “Closing a Medical Practice”. 
 

Training

Medical School: Far Eastern University, 1987

Registration History

DETAILS DATE
Revoked: Discipline Committee. Effective: 05 Aug 2021
Suspension of registration imposed: Discipline Committee Effective: 02 Jun 2021
Transfer of class of registration to: Independent Practice Certificate Effective: 28 Jan 2021
Transfer of class of registration to: Restricted Certificate Effective: 14 Oct 2020
First certificate of registration issued: Independent Practice Certificate Effective: 13 Aug 2009
DETAILS: Revoked: Discipline Committee.
Date: Effective: 05 Aug 2021

DETAILS: Suspension of registration imposed: Discipline Committee
Date: Effective: 02 Jun 2021

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 28 Jan 2021

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 14 Oct 2020
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 14 Oct 2020

DETAILS: First certificate of registration issued: Independent Practice Certificate
Date: Effective: 13 Aug 2009