Medicine

Last updated on September 9, 2021

The College of Physicians and Surgeons of British Columbia is the regulatory body established for the health profession of medicine.

On August 31, 2020, the College of Physicians and Surgeons of British Columbia amalgamated with the College of Podiatric Surgeons of British Columbia. The amalgamated colleges continue under the name: College of Physicians and Surgeons of British Columbia.

Medicine has been a designated health profession under the Health Professions Act since June 1, 2009, and is regulated by the College in accordance with the Act, the Medical Practitioners Regulation and the bylaws of the College.

Medicine has been a regulated profession under British Columbia legislation since 1867. The College was established in 1898. Before designation under the Health Professions Act, the profession was regulated under the former Medical Practitioners Act.

Transition of Medicine to the Health Professions Act

Repeal of the Medical Practitioners Act was provided for in the Health Professions Amendment Act, 2003.

As required by the Health Professions Act, the Ministry gave initial notice of the proposed Medical Practitioners Regulation on November 21, 2006. The Ministry gave notice of the final draft of the proposed Regulation on October 24, 2008.

On December 12, 2008, the government announced that, effective June 1, 2009, the repeal of the Medical Practitioners Act would be brought into force and the profession of medicine would be designated under the Health Professions Act. See Changes to Health Profession Act for the announcement.

On April 9, 2009, the Minister appointed the first board of the College under the Health Professions Act, and ordered that the first election of professional members to the board must be held by June 1, 2011.

On May 1, 2009, the College gave notice of proposed bylaws under the Health Professions Act. Comments were requested to be submitted to the College and the Ministry by May 12, 2009.

On June 1, 2009, the government announced completion of the transition. See B.C. Modernizes Regulation of Medical Profession (PDF, 21KB).

The first election of professional members to the board was completed on April 5, 2011.

Amendments to the Medical Practitioners Regulation

Amendments to the Medical Practitioners Regulation and to most College bylaws are subject to a three-month notice period, unless the Minister specifies a shorter period.

The College is responsible for giving notice of proposed bylaw amendments, including posting them on the College website, and all bylaw amendments must be filed with the Minister to be effective. Filed bylaws come into force 60 days after the date of filing, unless the Minister either disallows the change or specifies an earlier date, or the College withdraws the change.

The full text of the current bylaws and information about any proposed bylaw amendments may be obtained by contacting the College. Comments on proposed bylaw amendments should be submitted to both the College and the Ministry

 

Proposed Regulation Amendments

Proposed Regulation Amendments Notice Date
   
 

Approved Regulation Amendments

Approved Regulation Amendments Date
Amends the Medical Practitioners Regulation to require medical practitioners to only perform medical assistance in dying in accordance with the College of Physicians and Surgeons of BC's Standards, Limits and Conditions. June 6, 2016
MO 203/2016
BC Reg 129/2016
Makes the Medical Practitioners Regulation, effective June 1, 2009. December 12, 2008
MO 309/2008
BC Reg 416/2008
Brings into force the repeal of the Medical Practitioners Act, effective June 1, 2009.

Designates medicine under the Health Professions Designation Regulation, effective June 1, 2009.
December 12, 2008
OIC 972/2008
BC Reg 423/2008
 

Filed Bylaw Amendments

Filed Bylaw Amendments Note
Amends the bylaws by amending Section 2-6: provisional – preregistration requirements. Filed January 7, 2021
In force January 8, 2021
MO 011/2021
Amends the bylaws by amending Section 2-26. Filed January 7, 2021
In force January 8, 2021
MO 014/2021
Amends the bylaws by repealing and replacing Schedule A – Fees and Schedule C – Administrative Penalties Code. Filed December 2, 2020
In force December 31, 2020
MO 440/2020
Amends the bylaws by repealing and replacing Section 2-16. Filed May 26, 2020
In force May 27, 2020
MO 170/2020
Amends the bylaws in Section 2-24 and repeals and replaces Schedule A – Fees. Filed May 28, 2020
In force May 29, 2020
MO 172/2020
Amends and replaces Section 2-5 and Schedule A – Fees. Filed January 22, 2020
In force March 23, 2020
Amends the bylaws by repealing and replacing Section 1-7, Part 2 - Registration, and Schedule A - Fees. Filed March 4, 2019
In force May 3, 2019
Amends the bylaws by repealing and replacing Schedule A - Fees, and Schedule C - Administrative Penalties and Costs. Filed November 23, 2018
In force January 1, 2019
MO 524/2018
Amends various sections throughout the bylaws for the purposes of 'housekeeping'. Filed January 12, 2018
In force March 13, 2018
Amends the bylaws by repealing and replacing Part 4, Section A, and by renumbering Part 4, Section B. Filed December 8, 2017
In force February 6, 2018
Amends the bylaws by repealing and replacing Schedule A related to fees. Filed November 23, 2017
In force January 1, 2017
MO 387/2017
Amends various sections throughout Part 5, Section A and Schedule C of the bylaws to revise the Non-Hospital Medical and Surgical Facilities Accreditation Program. Filed October 31, 2017
In force December 30, 2017
MO 368/2017
Amends the bylaws by repealing and replacing section 1-19 regarding the Quality Assurance Committee, repealing section 9-2 regarding Methadone Maintenance, and repealing and replacing section 9-3 regarding Prescription Review. Filed April 5, 2017
In force June 5, 2017
MO 154/2017
Amends the bylaws by amending section 1-8 regarding eligibility for election. Filed December 13, 2016
In force January 9, 2017
MO 492/2016
Amends the bylaws by repealing and replacing Schedule A (fees). Filed November 29, 2016
In force January 1, 2017
MO 481/2015
Amends the bylaws by amending section 2-8(3) regarding re-entry to practice. Filed August, 26, 2016
In force October 25, 2016
Amends the bylaws by repealing and replacing Schedule A (fees) Filed December  29, 2015
In force January 1, 2016
MO 468/2015
Amends the bylaws by repealing and replacing Schedule A (fees). Filed November 27, 2015
In force January 1, 2016
MO 389/2015
Amends the bylaws by making changes to the quality assurance committee. Filed July 21, 2015
In force
September 19, 2015
Amends the bylaws to makes changes for the assessment class of registrants. Filed January 12, 2015
In force March 12, 2015
Amends the bylaws by repealing and Replacing Schedule A (fees). Filed December 29, 2014
In force January 1, 2015
MO 468/2014
Amends the bylaws by repealing and replacing Schedule A (fees). Filed November 29, 2013
In force January 1, 2014
MO 307/2013
Amends the bylaws by repealing and replacing section 3-6 to extend the minimum retention period for medical practice records from 7 years to 16 years. Filed May 15, 2013
In force June 1, 2013
MO 124/2013
Amends section 2-23 to 2-27 and Schedule A of the bylaws regarding the authorization of post-graduate residents to practise as clinical associates. Filed April 12, 2013
In force April 15, 2013
MO 117/2013
Amends the bylaws by repealing and replacing Schedule A (fees). Filed November 30, 2012
In force January 1, 2013
MO 256/2012
Amends the bylaws by repealing and replacing section 1-29 (powers of registrar) and Part 2 (registration). Filed December 29, 2011
In force January 1, 2012
MO 358/2011
Amends the bylaws by repealing and replacing Schedule A (fees). Filed December 2, 2011
In force January 1, 2012
MO 325/2011
Amends the bylaws regarding electoral districts and election procedure. Filed December 14, 2010
In force December 15, 2010
MO 360/2010
Amends the bylaws by repealing and replacing Schedule A (fees). Filed November 23, 2010
In force January 1, 2011
MO 342/2010
Repeals and replaces all bylaws of the College. Filed August 4, 2010
In force August 5, 2010
MO 223/2010
Amends the bylaws by repealing and replacing Schedule A (fees). Filed June 30, 2010
In force June 30, 2010
MO 202/2010
Amends the bylaws by repealing and replacing Schedule A (fees). Filed December 17, 2009
In force January 1, 2010
MO 294/2009
Repeals all rules of the College under the Medical Practitioners Act, and makes the bylaws of the College under the Health Professions Act. Filed June 1, 2009
In force June 1, 2009
MO 146/2009

 

 

Contact information

College of Physicians and Surgeons of British Columbia

Website: http://www.cpsbc.ca

Fax
(604) 733-3503
Street
300 - 669 Howe St Vancouver, BC V6C 0B4