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
02/05/26 08:39:49 AM

General Information

Former Name: No Former Name
Medical School: Cairo University Faculty of Medicine, 1989
Gender: Man
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: 149 Union St E
Waterloo Ontario N2J 1C4
Business Email: No Information Available
Phone: (519) 569-8500
Fax: (519) 569-8506
Address: 645 Laurelwood Dr
Waterloo ON N2V 2W9
Phone: 519-208-4949
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 14 Jun 2010
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 14 2010
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: S. Fikry Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 11 Nov 2018
Shareholders:
Dr. S. Fikry (CPSO#: 92534 )
Business Address: 149 Union Street East
Waterloo Ontario N2J 1C4
(519) 569-8500
Business Address: 645 Laurelwood Dr
Waterloo ON N2V 2W9

Corporation Name: Sameh Fikry Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 06 May 2019

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, FRENCH
Medical School: Cairo University Faculty of Medicine, 1989

Practice Information

Primary Business Location: 149 Union St E
Waterloo Ontario N2J 1C4
Business Email: No Information Available
Phone: (519) 569-8500
Fax: (519) 569-8506
Address: 645 Laurelwood Dr
Waterloo ON N2V 2W9
Phone: 519-208-4949
Fax: No Information Available

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 14 Jun 2010
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 14 2010
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

No information available

Professional Corporation Information

Corporation Name: S. Fikry Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 11 Nov 2018
Shareholders:
Dr. S. Fikry (CPSO#: 92534 )
Business Address: 149 Union Street East
Waterloo Ontario N2J 1C4
(519) 569-8500
Business Address: 645 Laurelwood Dr
Waterloo ON N2V 2W9

Corporation Name: Sameh Fikry Medicine Professional Corporation
Certificate of Authorization Status: Inactive End Date: 06 May 2019

Practice Conditions

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

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 11 Nov 2019
Summary of Decision:

On November 11, 2019, the Discipline Committee found that Dr. Fikry committed the following act of professional misconduct:

  • 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 2 months commencing November 19, 2019 at 12:01 a.m.; and

  3. the registrant pay the College costs in the amount of $10,370 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): Motion: April 22-23, 2019 Hearing dates: October 21, 23 & 24, 2019, November 11, 2019

Current Tribunal Proceedings

No information available

Past Tribunal Proceedings (1)

Date of Decision: 11 Nov 2019
Summary of Decision:

On November 11, 2019, the Discipline Committee found that Dr. Fikry committed the following act of professional misconduct:

  • 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 2 months commencing November 19, 2019 at 12:01 a.m.; and

  3. the registrant pay the College costs in the amount of $10,370 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): Motion: April 22-23, 2019 Hearing dates: October 21, 23 & 24, 2019, November 11, 2019

Training

Medical School: Cairo University Faculty of Medicine, 1989

Registration History

DETAILS DATE
Suspension of registration removed. Effective: 20 Jan 2020
Suspension of registration imposed: Discipline Committee Effective: 19 Nov 2019
Transfer of class of registration to: Independent Practice Certificate Effective: 11 Nov 2019
Transfer of class of registration to: Restricted Certificate Effective: 26 Jan 2017
Expired: Terms and conditions imposed on certificate by Registration Committee Effective: 16 Jul 2010
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 16 Jul 2010
First certificate of registration issued: Restricted Certificate Effective: 25 Feb 2010
DETAILS: Suspension of registration removed.
Date: Effective: 20 Jan 2020

DETAILS: Suspension of registration imposed: Discipline Committee
Date: Effective: 19 Nov 2019

DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 11 Nov 2019

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 26 Jan 2017
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 26 Jan 2017

DETAILS: Expired: Terms and conditions imposed on certificate by Registration Committee
Date: Effective: 16 Jul 2010

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 16 Jul 2010

DETAILS: First certificate of registration issued: Restricted Certificate
Date: Effective: 25 Feb 2010
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 25 Feb 2010