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
26/01/25 08:31:08 AM

General Information

Former Name: No Former Name
Medical School: Northern Ontario School of Medicine, 2011
Gender: Woman
Languages Spoken: ENGLISH, FRENCH

Practice Information

Primary Business Location: 41 Ramsey Lake Rd
Health Sciences North
Hospitalist
2nd floor
Sudbury ON P3E 5J1
Business Email: No Information Available
Phone: 705-523-7147
Fax: 705-671-7392
Address: Sudbury District Nurse Practitioner
623 Main Street
Lively Ontario P3Y 1M9
Phone: (705) 692-1667
Fax: No Information Available
Address: Sudbury District Nurse Practitioner
30 Ste. Anne Road
3rd floor
Sudbury Ontario P3E 5E1
Phone: (705) 671-1661
Fax: No Information Available
Address: 30 Ste. Anne Rd
3rd floor
Sudbury ON P3C 5E1
Phone: 705-671-1661
Fax: 705-671-0177

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 17 Jun 2013
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 17 2013
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Health Sciences North Sudbury
HOSPITAL: Health Sciences North
LOCATION: Sudbury

Professional Corporation Information

Corporation Name: J. A. Zymantas Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 21 May 2013
Shareholders:
Dr. J. Zymantas (CPSO#: 95505 )
Business Address: 41 Ramsey Lake Road
Sudbury Ontario P3E 5J1
(705) 523-7147

General Information

Former Name: No Former Name
Gender: Woman
Languages Spoken: ENGLISH, FRENCH
Medical School: Northern Ontario School of Medicine, 2011

Practice Information

Primary Business Location: 41 Ramsey Lake Rd
Health Sciences North
Hospitalist
2nd floor
Sudbury ON P3E 5J1
Business Email: No Information Available
Phone: 705-523-7147
Fax: 705-671-7392
Address: Sudbury District Nurse Practitioner
623 Main Street
Lively Ontario P3Y 1M9
Phone: (705) 692-1667
Fax: No Information Available
Address: Sudbury District Nurse Practitioner
30 Ste. Anne Road
3rd floor
Sudbury Ontario P3E 5E1
Phone: (705) 671-1661
Fax: No Information Available
Address: 30 Ste. Anne Rd
3rd floor
Sudbury ON P3C 5E1
Phone: 705-671-1661
Fax: 705-671-0177

Specialties

SPECIALTY ISSUED ON CERTIFYING BODY
Family Medicine
Effective: 17 Jun 2013
College of Family Physicians of Canada
SPECIALTY: Family Medicine
ISSUED ON: Effective: Jun 17 2013
CERTIFYING BODY: College of Family Physicians of Canada

Hospital Privileges

HOSPITAL LOCATION
Health Sciences North Sudbury
HOSPITAL: Health Sciences North
LOCATION: Sudbury

Professional Corporation Information

Corporation Name: J. A. Zymantas Medicine Professional Corporation
Certificate of Authorization Status: Issued Date: 21 May 2013
Shareholders:
Dr. J. Zymantas (CPSO#: 95505 )
Business Address: 41 Ramsey Lake Road
Sudbury Ontario P3E 5J1
(705) 523-7147

Practice Conditions

VIEW DETAILS chevron-down icon
(1) Dr. JENNIFER ANN CARLA ZYMANTAS may practise only in the areas of medicine in which Dr. ZYMANTAS is educated and experienced.
VIEW DETAILS chevron-down icon
(1) Dr. JENNIFER ANN CARLA ZYMANTAS may practise only in the areas of medicine in which Dr. ZYMANTAS 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: Northern Ontario School of Medicine, 2011

Registration History

DETAILS DATE
Transfer of class of registration to: Independent Practice Certificate Effective: 20 Jun 2013
First certificate of registration issued: Postgraduate Education Certificate Effective: 01 Jul 2011
DETAILS: Transfer of class of registration to: Independent Practice Certificate
Date: Effective: 20 Jun 2013

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