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
14/02/25 00:45:50 AM

General Information

Former Name: No Former Name
Medical School: University of Sint Eustatius, 2009
Gender: Man
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: 47 Main Street South
Georgetown Ontario L7G 3G2
Business Email: No Information Available
Phone: 905-873-2402
Fax: 905-873-2411
Address: Intrepid Health Centre
Riverview Heights
75 Montpelier St
Brampton Ontario L6Y6H4
Phone: 2894014678
Fax: 2894014676
Address: Intrepid Medical Centre
Unit 106
250 Dundas St W
Mississauga Ontario L5B1J2
Phone: 9052752273
Fax: 9052752297
Address: Intrepid Medical Centre & Walk-In
379 Bond St W
Oshawa Ontario L1J 8R7
Phone: (905) 240-4678
Fax: (905) 240-7334

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 11 Dec 2012
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 11 2012
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler Health Centre - Brampton Civic Hospital Brampton
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
Lakeridge Health Oshawa General Site Oshawa
Trillium Health Partners Queensway Health Centre Toronto
Trillium Health Partners Mississauga
Trillium Health Partners The Credit Valley Hospital Mississauga
Lakeridge Health Clarington Site Bowmanville
HOSPITAL: William Osler Health Centre - Brampton Civic Hospital
LOCATION: Brampton

HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

HOSPITAL: Lakeridge Health Oshawa General Site
LOCATION: Oshawa

HOSPITAL: Trillium Health Partners Queensway Health Centre
LOCATION: Toronto

HOSPITAL: Trillium Health Partners
LOCATION: Mississauga

HOSPITAL: Trillium Health Partners The Credit Valley Hospital
LOCATION: Mississauga

HOSPITAL: Lakeridge Health Clarington Site
LOCATION: Bowmanville

Professional Corporation Information

Corporation Name: M.F. Poonah Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 19 Dec 2014
Shareholders:
Dr. M. Poonah (CPSO#: 93158 )
Business Address: 379 Bond Street West
Oshawa Ontario L1J 8R7
(905) 240-4678
Business Address: 106-250 Dundas Street West
Mississauga Ontario L5B 1J2
(905) 275-2273
Business Address: 75 Montpelier Street
Brampton Ontario L6Y 6H4
(289) 401-4678
Business Address: Suite 202
83 Mill Street
Georgetown Ontario L7G 5E9
(905) 873-2402

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, FRENCH
Medical School: University of Sint Eustatius, 2009

Practice Information

Primary Business Location: 47 Main Street South
Georgetown Ontario L7G 3G2
Business Email: No Information Available
Phone: 905-873-2402
Fax: 905-873-2411
Address: Intrepid Health Centre
Riverview Heights
75 Montpelier St
Brampton Ontario L6Y6H4
Phone: 2894014678
Fax: 2894014676
Address: Intrepid Medical Centre
Unit 106
250 Dundas St W
Mississauga Ontario L5B1J2
Phone: 9052752273
Fax: 9052752297
Address: Intrepid Medical Centre & Walk-In
379 Bond St W
Oshawa Ontario L1J 8R7
Phone: (905) 240-4678
Fax: (905) 240-7334

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 11 Dec 2012
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Dec 11 2012
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
William Osler Health Centre - Brampton Civic Hospital Brampton
William Osler - Peel Memorial Centre for Integrated Health and Wellness Brampton
Lakeridge Health Oshawa General Site Oshawa
Trillium Health Partners Queensway Health Centre Toronto
Trillium Health Partners Mississauga
Trillium Health Partners The Credit Valley Hospital Mississauga
Lakeridge Health Clarington Site Bowmanville
HOSPITAL: William Osler Health Centre - Brampton Civic Hospital
LOCATION: Brampton

HOSPITAL: William Osler - Peel Memorial Centre for Integrated Health and Wellness
LOCATION: Brampton

HOSPITAL: Lakeridge Health Oshawa General Site
LOCATION: Oshawa

HOSPITAL: Trillium Health Partners Queensway Health Centre
LOCATION: Toronto

HOSPITAL: Trillium Health Partners
LOCATION: Mississauga

HOSPITAL: Trillium Health Partners The Credit Valley Hospital
LOCATION: Mississauga

HOSPITAL: Lakeridge Health Clarington Site
LOCATION: Bowmanville

Professional Corporation Information

Corporation Name: M.F. Poonah Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 19 Dec 2014
Shareholders:
Dr. M. Poonah (CPSO#: 93158 )
Business Address: 379 Bond Street West
Oshawa Ontario L1J 8R7
(905) 240-4678
Business Address: 106-250 Dundas Street West
Mississauga Ontario L5B 1J2
(905) 275-2273
Business Address: 75 Montpelier Street
Brampton Ontario L6Y 6H4
(289) 401-4678
Business Address: Suite 202
83 Mill Street
Georgetown Ontario L7G 5E9
(905) 873-2402

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. MUHAMMAD FAIROZE POONAH may practise only in the areas of medicine in which Dr. POONAH is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. MUHAMMAD FAIROZE POONAH may practise only in the areas of medicine in which Dr. POONAH 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 Sint Eustatius, 2009

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 24 Nov 2023
Transfer of class of registration to: Restricted Certificate Effective: 11 Apr 2022
Transfer of class of registration to: Restricted Certificate Effective: 06 Dec 2019
Expired: Terms and conditions imposed on certificate Effective: 17 Dec 2012
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 17 Dec 2012
Subsequent certificate of registration issued: Restricted Certificate Effective: 24 Aug 2012
Expired: Terms and conditions of certificate of registration Effective: 30 Jun 2012
Transfer of class of registration to: Postgraduate Education Certificate Effective: 23 Sep 2010
First certificate of registration issued: Pre Entry Assessment Program Certificate Effective: 01 Jul 2010
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 24 Nov 2023

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 11 Apr 2022
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 11 Apr 2022

DETAILS: Transfer of class of registration to: Restricted Certificate
Date: Effective: 06 Dec 2019
DETAILS: Terms and conditions imposed on certificate by: Member
Date: Effective: 06 Dec 2019

DETAILS: Expired: Terms and conditions imposed on certificate
Date: Effective: 17 Dec 2012

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 17 Dec 2012

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 24 Aug 2012
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 24 Aug 2012

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 30 Jun 2012

DETAILS: Transfer of class of registration to: Postgraduate Education Certificate
Date: Effective: 23 Sep 2010

DETAILS: First certificate of registration issued: Pre Entry Assessment Program Certificate
Date: Effective: 01 Jul 2010