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
25/04/25 22:54:57 PM

General Information

Former Name: No Former Name
Medical School: Memorial University of Newfoundland Faculty of Medicine, 2011
Gender: Man
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: Wasser Pain Management Centre
Mount Sinai Hospital
Joseph and Wolf Lebovic Health Comp
600 University Avenue, 20th Floor
Toronto Ontario M5G 1X5
Business Email: No Information Available
Phone: 416-586-5997
Fax: 416-586-5067

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Pain Medicine
Effective: 21 Oct 2108
Royal College of Physicians and Surgeons of Canada
Anesthesiology
Effective: 30 Jun 2016
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Pain Medicine
ISSUED ON: Effective: Oct 21 2108
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Anesthesiology
ISSUED ON: Effective: Jun 30 2016
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
Canada - Newfoundland and Labrador

Hospital Privileges

HOSPITAL LOCATION
Sinai Health System Toronto
Women's College Hospital Toronto
Timmins and District Hospital Timmins
Health Sciences North Sudbury
HOSPITAL: Sinai Health System
LOCATION: Toronto

HOSPITAL: Women's College Hospital
LOCATION: Toronto

HOSPITAL: Timmins and District Hospital
LOCATION: Timmins

HOSPITAL: Health Sciences North
LOCATION: Sudbury

Professional Corporation Information

Corporation Name: Matthew J. Sheppard Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 23 Dec 2019
Shareholders:
Dr. M. Sheppard (CPSO#: 95452 )
Business Address: 600 University Avenue
20th Floor
Room 20-400
Toronto Ontario M5G 1X5
4165865997
Business Address: Wasser Pain Management Centre
Mount Sinai Hospital
Joseph and Wolf Lebovic Health Comp
20th Floor, 600 University Avenue
Toronto Ontario M5G 1X5
Business Address: 600 University Ave
Mount Sinai Hospital
Wasser Pain Clinic
20th Floor Rm 20-400
Toronto ON M5G 1X5
4165865997

General Information

Former Name: No Former Name
Gender: Man
Languages Spoken: ENGLISH, FRENCH
Medical School: Memorial University of Newfoundland Faculty of Medicine, 2011

Practice Information

Primary Business Location: Wasser Pain Management Centre
Mount Sinai Hospital
Joseph and Wolf Lebovic Health Comp
600 University Avenue, 20th Floor
Toronto Ontario M5G 1X5
Business Email: No Information Available
Phone: 416-586-5997
Fax: 416-586-5067

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Pain Medicine
Effective: 21 Oct 2108
Royal College of Physicians and Surgeons of Canada
Anesthesiology
Effective: 30 Jun 2016
Royal College of Physicians and Surgeons of Canada
SPECIALTY: Pain Medicine
ISSUED ON: Effective: Oct 21 2108
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

SPECIALTY: Anesthesiology
ISSUED ON: Effective: Jun 30 2016
CERTIFYING BODY: Royal College of Physicians and Surgeons of Canada

Medical Licences In Other Jurisdictions

Effective September 1, 2015, the College by-laws require the College to indicate on the register if the member has a licence or is registered to practise medicine in a jurisdiction outside Ontario, if this is known to the College.
Canada - Newfoundland and Labrador

Hospital Privileges

HOSPITAL LOCATION
Sinai Health System Toronto
Women's College Hospital Toronto
Timmins and District Hospital Timmins
Health Sciences North Sudbury
HOSPITAL: Sinai Health System
LOCATION: Toronto

HOSPITAL: Women's College Hospital
LOCATION: Toronto

HOSPITAL: Timmins and District Hospital
LOCATION: Timmins

HOSPITAL: Health Sciences North
LOCATION: Sudbury

Professional Corporation Information

Corporation Name: Matthew J. Sheppard Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 23 Dec 2019
Shareholders:
Dr. M. Sheppard (CPSO#: 95452 )
Business Address: 600 University Avenue
20th Floor
Room 20-400
Toronto Ontario M5G 1X5
4165865997
Business Address: Wasser Pain Management Centre
Mount Sinai Hospital
Joseph and Wolf Lebovic Health Comp
20th Floor, 600 University Avenue
Toronto Ontario M5G 1X5
Business Address: 600 University Ave
Mount Sinai Hospital
Wasser Pain Clinic
20th Floor Rm 20-400
Toronto ON M5G 1X5
4165865997

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. MATTHEW JACOB SHEPPARD may practise only in the areas of medicine in which Dr. SHEPPARD is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. MATTHEW JACOB SHEPPARD may practise only in the areas of medicine in which Dr. SHEPPARD 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: Memorial University of Newfoundland Faculty of Medicine, 2011

Registration History

DETAILS DATE
Expired: Terms and conditions imposed on certificate by Registration Committee Effective: 30 Jun 2016
Subsequent certificate of registration issued: Independent Practice Certificate Effective: 30 Jun 2016
Terms and conditions amended by Registration Committee. Effective: 29 May 2015
Subsequent certificate of registration issued: Restricted Certificate Effective: 15 Oct 2014
Expired: Terms and conditions of certificate of registration Effective: 15 Oct 2014
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2011
DETAILS: Expired: Terms and conditions imposed on certificate by Registration Committee
Date: Effective: 30 Jun 2016

DETAILS: Subsequent certificate of registration issued: Independent Practice Certificate
Date: Effective: 30 Jun 2016

DETAILS: Terms and conditions amended by Registration Committee.
Date: Effective: 29 May 2015

DETAILS: Subsequent certificate of registration issued: Restricted Certificate
Date: Effective: 15 Oct 2014
DETAILS: Terms and conditions imposed on certificate by: Registration Committee
Date: Effective: 15 Oct 2014

DETAILS: Expired: Terms and conditions of certificate of registration
Date: Effective: 15 Oct 2014

DETAILS: First certificate of registration issued: Postgraduate Education Certificate
Date: Effective: 01 Jul 2011